RISING VIEW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Registered office address changed from Units Gf2D - Old Mill Complex Brown Street Dundee DD1 5EG Scotland to Unit Gf2C - Old Mill Complex Brown Street Dundee DD1 5EG on 2025-10-09 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
02/03/232 March 2023 | Micro company accounts made up to 2021-06-30 |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE SUMMERTON / 17/05/2019 |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DALE SUMMERTON / 17/05/2019 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 7 BALMOSSIE GREEN BROUGHTY FERRY DUNDEE DD5 3GD SCOTLAND |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
30/01/1930 January 2019 | CESSATION OF JING SUMMERTON AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
23/09/1623 September 2016 | PREVEXT FROM 31/01/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JING SUMMERTON |
16/03/1616 March 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM UNIT 3 BOWBRIDGE WORKS THISTLE STREET DUNDEE DD3 7RF UNITED KINGDOM |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JING PENG / 16/10/2015 |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JING SUMMERTON / 01/09/2015 |
22/01/1522 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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