RIVIERA NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Change of details for Mr Paul Edward Randall as a person with significant control on 2025-06-11 |
23/09/2523 September 2025 New | Notification of Laura Randall as a person with significant control on 2025-06-11 |
23/09/2523 September 2025 New | Change of details for Mr Paul Edward Randall as a person with significant control on 2025-06-11 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-10 with updates |
18/06/2518 June 2025 | Change of details for Mr Paul Edward Randall as a person with significant control on 2025-06-09 |
18/06/2518 June 2025 | Registered office address changed from Finance House 20/21 Aviation Way Southend Essex SS2 6UN United Kingdom to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 2025-06-18 |
18/06/2518 June 2025 | Director's details changed for Mr Paul Edward Randall on 2025-06-09 |
26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-10 with updates |
27/06/2427 June 2024 | Change of details for Mr Paul Edward Randall as a person with significant control on 2024-06-01 |
26/06/2426 June 2024 | Change of details for Mr Paul Edward Randall as a person with significant control on 2024-06-01 |
26/06/2426 June 2024 | Director's details changed for Mr Paul Edward Randall on 2024-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-02-22 |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/05/2110 May 2021 | Registered office address changed from , Finance House 2nd Floor, 20/21 Aviation Way, Southend-on-Sea, Essex, SS2 6UN to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 2021-05-10 |
15/03/2115 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | APPOINTMENT TERMINATED, SECRETARY PATRICIA RANDALL |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RANDALL / 14/10/2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/11/195 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/11/1812 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/08/1428 August 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/04/135 April 2013 | CURRSHO FROM 09/06/2013 TO 31/05/2013 |
08/03/138 March 2013 | Registered office address changed from , Marshall Roche, 77 London Road Cowplain, Waterlooville, Hampshire, PO8 8UJ on 2013-03-08 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 9 June 2012 |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM MARSHALL ROCHE 77 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8UJ |
18/06/1218 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
09/06/129 June 2012 | Annual accounts for year ending 09 Jun 2012 |
03/12/113 December 2011 | Annual accounts small company total exemption made up to 9 June 2011 |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RANDALL / 13/06/2011 |
13/06/1113 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 9 June 2010 |
17/06/1017 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RANDALL / 10/06/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 9 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 31/03/2009 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 9 June 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | APPOINTMENT TERMINATED SECRETARY MARILYN RANDALL |
27/05/0827 May 2008 | SECRETARY APPOINTED PATRICIA RANDALL |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 9 June 2007 |
27/03/0827 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARILYN RANDALL / 20/03/2008 |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 20/03/2008 |
18/06/0718 June 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/06/05 |
05/07/055 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | |
11/05/0511 May 2005 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 77 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8UJ |
19/04/0519 April 2005 | |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
14/04/0514 April 2005 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 09/06/04 |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/06/04 |
09/07/049 July 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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