RIVERSIDE DESPATCH LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Registered office address changed from Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH England to Unit M302, Trident Business Centre Bickersteth Road London SW17 9SH on 2024-08-20 |
18/07/2418 July 2024 | Satisfaction of charge 065124450002 in full |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Registration of charge 065124450002, created on 2022-10-19 |
19/10/2219 October 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Registered office address changed from Proaccounts Uk Trident Business Centre, Unit M228 89 Bickersteth Road, Tooting London SW17 9SH to Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
26/04/1326 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
17/05/1217 May 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 25/02/2010 |
05/03/105 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ROSINA ORDER / 25/02/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG UNITED KINGDOM |
15/10/0815 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 22/09/2008 |
30/04/0830 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/04/0829 April 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
25/02/0825 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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