RIVULET ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

14/07/2514 July 2025 Termination of appointment of Naftalie Lipschitz as a director on 2025-07-07

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

05/12/235 December 2023 Director's details changed for Mr Joshua Jacob Friedlander on 2023-05-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Appointment of Mr Naftalie Lipschitz as a director on 2022-04-27

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CURRSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOSHUA JACOB FRIEDLANDER / 06/11/2017

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 24 STAMFORD HILL LONDON N16 6XZ UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA JACOB FRIEDLANDER / 21/12/2015

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