- Company Overview for RIALTO FINANCE SUPPORT LTD (07007541)
- Filing history for RIALTO FINANCE SUPPORT LTD (07007541)
- People for RIALTO FINANCE SUPPORT LTD (07007541)
- More for RIALTO FINANCE SUPPORT LTD (07007541)
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) |
---|---|---|---|
08 Oct 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Aug 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
29 Oct 2019 | CH01 | Director's details changed for Ms Sarka Cahakova on 16 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
29 Oct 2019 | PSC07 | Cessation of Rialto Finance Ip & F Limited as a person with significant control on 30 September 2019 | |
14 Oct 2019 | PSC01 | Notification of Sarka Cahakova as a person with significant control on 6 April 2016 | |
29 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Aug 2017 | PSC05 | Change of details for Rialto Finance Cyprus Limited as a person with significant control on 25 April 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
19 May 2017 | AD01 | Registered office address changed from 30 King George Street London SE10 8QD to 20-22 Wenlock Road London N1 7GU on 19 May 2017 | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AD01 | Registered office address changed from 39 Burney Street Greenwich London SE10 8EX to 30 King George Street London SE10 8QD on 20 October 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |