RIVIERA NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewChange of details for Mr Paul Edward Randall as a person with significant control on 2025-06-11

View Document

23/09/2523 September 2025 NewNotification of Laura Randall as a person with significant control on 2025-06-11

View Document

23/09/2523 September 2025 NewChange of details for Mr Paul Edward Randall as a person with significant control on 2025-06-11

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

18/06/2518 June 2025 Change of details for Mr Paul Edward Randall as a person with significant control on 2025-06-09

View Document

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

View Document

18/06/2518 June 2025 Director's details changed for Mr Paul Edward Randall on 2025-06-09

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

27/06/2427 June 2024 Change of details for Mr Paul Edward Randall as a person with significant control on 2024-06-01

View Document

26/06/2426 June 2024 Change of details for Mr Paul Edward Randall as a person with significant control on 2024-06-01

View Document

26/06/2426 June 2024 Director's details changed for Mr Paul Edward Randall on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Document

15/03/2115 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, SECRETARY PATRICIA RANDALL

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RANDALL / 14/10/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/11/195 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/11/1812 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/04/135 April 2013 CURRSHO FROM 09/06/2013 TO 31/05/2013

View Document

08/03/138 March 2013 Registered office address changed from , Marshall Roche, 77 London Road Cowplain, Waterlooville, Hampshire, PO8 8UJ on 2013-03-08

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 9 June 2012

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM MARSHALL ROCHE 77 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8UJ

View Document

18/06/1218 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/06/129 June 2012 Annual accounts for year ending 09 Jun 2012

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 9 June 2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RANDALL / 13/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 9 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RANDALL / 10/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 9 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 31/03/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 9 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY MARILYN RANDALL

View Document

27/05/0827 May 2008 SECRETARY APPOINTED PATRICIA RANDALL

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 9 June 2007

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARILYN RANDALL / 20/03/2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 20/03/2008

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 77 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8UJ

View Document

19/04/0519 April 2005

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

14/04/0514 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 09/06/04

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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