RIVERSIDE CREATIVES LTD
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Micro company accounts made up to 2023-05-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Micro company accounts made up to 2022-05-31 |
02/08/232 August 2023 | Compulsory strike-off action has been suspended |
02/08/232 August 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 20 DALE STREET MANCHESTER M1 1EZ UNITED KINGDOM |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM OFFICE 102 19 LEVER STREET MANCHESTER M1 1AN UNITED KINGDOM |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON MCGUIRE / 04/09/2017 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SMITH / 12/05/2017 |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MCGUIRE |
04/09/174 September 2017 | DIRECTOR APPOINTED MR JASON JOHNATHAN MCGUIRE |
29/08/1729 August 2017 | CESSATION OF BEN DAVID ROBINSON AS A PSC |
29/08/1729 August 2017 | APPOINTMENT TERMINATED, DIRECTOR BEN ROBINSON |
12/05/1712 May 2017 | 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