Advanced company searchLink opens in new window

RIVERSIDE STORES LIMITED

Company number 04659033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 28 February 2023
06 Dec 2023 PSC01 Notification of Sadek Ahmed as a person with significant control on 6 December 2023
28 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
06 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
27 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
31 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
05 May 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
05 May 2016 CH01 Director's details changed for Mr Momed Ahmed on 1 January 2016
05 May 2016 CH03 Secretary's details changed for Mr Momed Ahmed on 1 January 2016
05 May 2016 AD01 Registered office address changed from 104 Cumberland Road London E13 8LR to 131 Bellingham Road London SE6 2PP on 5 May 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Apr 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4