Advanced company searchLink opens in new window

RIVERSDALE MEDICAL SERVICES LIMITED

Company number 06374981

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)
14 May 2024 AA Micro company accounts made up to 31 March 2024
28 Sep 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
03 Jul 2023 PSC04 Change of details for Dr Hassan Peter Khattab as a person with significant control on 3 July 2023
03 Jul 2023 PSC04 Change of details for Dr Manoon Nair as a person with significant control on 3 July 2023
03 Jul 2023 PSC04 Change of details for Mrs Joan Kennedy as a person with significant control on 3 July 2023
03 Jul 2023 PSC07 Cessation of Shireen Kennedy as a person with significant control on 3 July 2023
03 Jul 2023 PSC07 Cessation of Susan Forbes as a person with significant control on 3 July 2023
12 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 March 2022
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2021 TM02 Termination of appointment of Susan Forbes as a secretary on 16 March 2021
30 Nov 2021 TM01 Termination of appointment of Alexander Scott Forbes as a director on 16 March 2021
06 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 147.00
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2019 CS01 Confirmation statement made on 1 October 2018 with updates
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 147
02 Jan 2019 SH02 Sub-division of shares on 29 October 2017
31 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued