RIVERSIDE PRECISION MATERIALS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge 132866460002 in full

View Document

29/07/2429 July 2024 Registration of charge 132866460003, created on 2024-07-24

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Registered office address changed from Rpm Northfield Road Rotherham S60 1RR England to Unit 43 Kingfisher Way Dinnington S25 3AF on 2023-11-23

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/02/2315 February 2023 Registration of charge 132866460002, created on 2023-02-07

View Document

26/01/2326 January 2023 Satisfaction of charge 132866460001 in full

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

27/10/2227 October 2022 Registered office address changed from Unit 3-5 Binns Close Coventry CV4 9TB England to Rpm Northfield Road Rotherham S60 1RR on 2022-10-27

View Document

26/10/2226 October 2022 Cessation of Matthew Richard Curtis as a person with significant control on 2022-10-16

View Document

26/10/2226 October 2022 Cessation of Luke Robert John Benton as a person with significant control on 2022-10-16

View Document

26/10/2226 October 2022 Notification of Rpm Management Holdings Ltd as a person with significant control on 2022-10-16

View Document

26/10/2226 October 2022 Cessation of Elliot Mark Benton as a person with significant control on 2022-10-16

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-11-12

View Document

28/01/2228 January 2022 Notification of Elliot Mark Benton as a person with significant control on 2021-11-12

View Document

28/01/2228 January 2022 Appointment of Rebecca Stacey Wilkins as a director on 2021-11-12

View Document

28/01/2228 January 2022 Notification of Luke Robert John Benton as a person with significant control on 2021-11-12

View Document

28/01/2228 January 2022 Appointment of Rebecca Stacey Wilkins as a secretary on 2021-11-12

View Document

06/05/216 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132866460001

View Document

23/03/2123 March 2021 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