RIVER DESIGN AND PRINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Register inspection address has been changed from 7B Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

13/12/2313 December 2023 Change of details for Mr Richard Iain Vernon as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Richard Iain Vernon on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mr Richard Iain Vernon as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Secretary's details changed for Dawn Melanie Vernon on 2023-12-12

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

12/12/2212 December 2022 Change of details for Mr Richard Iain Vernon as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SP

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAIN VERNON / 12/12/2018

View Document

12/12/1812 December 2018 SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE12SP ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1116 February 2011 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN VERNON / 12/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: THE LAWNS, 33 THORPE ROAD, PETERBOROUGH, PE3 6AD

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

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