RIVERSIDE VIEW CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Change of details for Susannah Jane Lentin as a person with significant control on 2025-09-15 |
| 25/09/2525 September 2025 New | Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-25 |
| 15/09/2515 September 2025 New | Director's details changed for Susannah Jane Lentin on 2025-09-15 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-04 with updates |
| 27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 21/01/2421 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-04 with updates |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 16/03/2116 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
| 22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 01/09/171 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH JANE LENTIN |
| 01/09/171 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/04/161 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 01/06/151 June 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 19/05/1419 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 26/04/1326 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/05/1229 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 55 CATHERINE PLACE LONDON SW1E 6DY |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 28/03/1128 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 16/11/1016 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 09/11/109 November 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
| 13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH JANE BURTON / 09/04/2010 |
| 09/04/109 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
| 08/04/108 April 2010 | APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD |
| 23/04/0923 April 2009 | COMPANY NAME CHANGED OVER THE MOON SERVICES LTD CERTIFICATE ISSUED ON 24/04/09 |
| 16/04/0916 April 2009 | APPOINTMENT TERMINATED DIRECTOR JANE HOLLINGDALE |
| 16/04/0916 April 2009 | DIRECTOR APPOINTED SUSANNAH JANE BURTON |
| 04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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