Advanced company searchLink opens in new window

RIVERSIDE GREETINGS LTD

Company number 07172699

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)
05 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 Aug 2023 CH01 Director's details changed for Mr Andrew Christopher Glen on 30 August 2023
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
05 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
03 Apr 2023 AP01 Appointment of Mr David Malcolm Dyson as a director on 1 January 2023
27 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
12 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
06 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
04 Jan 2021 AD01 Registered office address changed from 4 the Office Campus Paragon Business Park Wakefield WF1 2UY England to Unit 5D Sandbeds Trading Estate Dewsbury Road Ossett Wakefield WF5 9nd on 4 January 2021
13 May 2020 CS01 Confirmation statement made on 1 March 2020 with updates
13 May 2020 AA Unaudited abridged accounts made up to 30 September 2019
31 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
06 Nov 2019 MORT MISC Notice of removal of a satisfaction from the company record
24 Oct 2019 MR04 Satisfaction of charge 071726990002 in full
03 Apr 2019 TM01 Termination of appointment of Graham Lawley as a director on 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
11 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 Jul 2018 AD01 Registered office address changed from Unit 15 Jubilee Way Grange Moor Wakefield WF4 4TD England to 4 the Office Campus Paragon Business Park Wakefield WF1 2UY on 3 July 2018
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
01 Mar 2018 PSC01 Notification of Peter Nabridnyj as a person with significant control on 31 March 2017
01 Mar 2018 PSC07 Cessation of Graham Lawley as a person with significant control on 31 March 2017
04 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 SH08 Change of share class name or designation
26 Apr 2017 SH10 Particulars of variation of rights attached to shares