RIVERSIDE AD LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Craig Gregory as a director on 2024-12-20

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/08/242 August 2024 Appointment of Mr Samuel Jack Matthews as a director on 2024-07-20

View Document

01/08/241 August 2024 Termination of appointment of Christopher Holmes as a director on 2024-07-19

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

28/05/2428 May 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

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

View Accounts

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

13/12/2313 December 2023 Termination of appointment of Paul Killoughery as a director on 2023-12-01

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/05/235 May 2023 Termination of appointment of Toby Virno as a director on 2023-04-26

View Document

05/05/235 May 2023 Appointment of Mr James Benedict Williams as a director on 2023-04-26

View Document

02/12/222 December 2022 Appointment of Mrs Stefania Trivellato as a director on 2022-11-24

View Document

01/12/221 December 2022 Termination of appointment of Steven William Hughes as a director on 2022-11-24

View Document

25/10/2225 October 2022 Appointment of Mr Craig Gregory as a director on 2022-08-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Termination of appointment of Daniel Philip Purvis as a director on 2022-01-27

View Document

02/11/212 November 2021 Director's details changed for Mr Christopher Holmes on 2021-07-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Appointment of Mr Steven William Hughes as a director on 2021-07-21

View Document

20/07/2120 July 2021 Termination of appointment of William Mezzullo as a director on 2021-07-16

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES

View Document

19/04/2119 April 2021 PREVSHO FROM 31/01/2021 TO 30/09/2020

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR BEN FIELD

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR. TOBY VIRNO

View Document

10/02/2110 February 2021 S.125

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR DANIEL PHILIP PURVIS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 DIRECTOR APPOINTED MR WILLIAM MEZZULLO

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER HOLMES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR BEN THOMAS FIELD

View Document

03/01/203 January 2020

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAING ENVIRONMENTAL ASSETS GROUP (UK) LIMITED

View Document

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR RANJAN PATEL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIO COLLECTORS HOLDINGS LTD

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 DIRECTOR APPOINTED MR PAUL KILLOUGHERY

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/06/1615 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083719250001

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL KILLOUGHERY

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MISS RANJAN PATEL

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O 17 THROWLEY WAY 17 THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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