RIVERSIDE PRECISION MATERIALS LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
01/08/241 August 2024 | Satisfaction of charge 132866460002 in full |
29/07/2429 July 2024 | Registration of charge 132866460003, created on 2024-07-24 |
03/05/243 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
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 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-02-28 |
15/02/2315 February 2023 | Registration of charge 132866460002, created on 2023-02-07 |
26/01/2326 January 2023 | Satisfaction of charge 132866460001 in full |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with updates |
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 |
26/10/2226 October 2022 | Cessation of Matthew Richard Curtis as a person with significant control on 2022-10-16 |
26/10/2226 October 2022 | Cessation of Luke Robert John Benton as a person with significant control on 2022-10-16 |
26/10/2226 October 2022 | Notification of Rpm Management Holdings Ltd as a person with significant control on 2022-10-16 |
26/10/2226 October 2022 | Cessation of Elliot Mark Benton as a person with significant control on 2022-10-16 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-22 with updates |
27/04/2227 April 2022 | Previous accounting period shortened from 2022-03-31 to 2022-02-28 |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Memorandum and Articles of Association |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
01/02/221 February 2022 | Change of share class name or designation |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2021-11-12 |
28/01/2228 January 2022 | Notification of Elliot Mark Benton as a person with significant control on 2021-11-12 |
28/01/2228 January 2022 | Appointment of Rebecca Stacey Wilkins as a director on 2021-11-12 |
28/01/2228 January 2022 | Notification of Luke Robert John Benton as a person with significant control on 2021-11-12 |
28/01/2228 January 2022 | Appointment of Rebecca Stacey Wilkins as a secretary on 2021-11-12 |
06/05/216 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132866460001 |
23/03/2123 March 2021 | 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