RISING GEN LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

05/02/255 February 2025 Termination of appointment of Benjamin Algar Whattam as a director on 2025-02-03

View Document

19/12/2419 December 2024 Termination of appointment of Sneh Khemka as a director on 2024-12-18

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Director's details changed for Mr Benjamin Algar Whattam on 2024-07-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Appointment of Ms Jessica Mcgawley as a director on 2024-02-21

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

15/11/2315 November 2023 Change of details for Adoreum Holdings Limited as a person with significant control on 2023-11-15

View Document

13/11/2313 November 2023 Director's details changed for Mr Sneh Khemka on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Anupam Manharlal Shah on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from 5-9 Eden Street Kingston upon Thames KT1 1BQ England to C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Marcus Robin Watson on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Benjamin Algar Whattam on 2023-11-13

View Document

29/08/2329 August 2023 Notification of Adoreum Holdings Limited as a person with significant control on 2023-08-01

View Document

29/08/2329 August 2023 Appointment of Mr Sneh Khemka as a director on 2023-08-01

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

29/08/2329 August 2023 Cessation of Benjamin Algar Whattam as a person with significant control on 2023-08-01

View Document

29/08/2329 August 2023 Appointment of Mr Anupam Manharlal Shah as a director on 2023-08-01

View Document

29/08/2329 August 2023 Appointment of Mr Marcus Robin Watson as a director on 2023-08-01

View Document

29/08/2329 August 2023 Notification of Zag Limited as a person with significant control on 2023-08-01

View Document

11/08/2311 August 2023 Memorandum and Articles of Association

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

04/08/234 August 2023 Certificate of change of name

View Document

05/04/235 April 2023 Registered office address changed from 58 Beltran Road London SW6 3AJ England to 5-9 Eden Street Kingston upon Thames KT1 1BQ on 2023-04-05

View Document

27/03/2327 March 2023 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company