- Company Overview for RIVER & WIND ENTERPRISE LTD (07430223)
- Filing history for RIVER & WIND ENTERPRISE LTD (07430223)
- People for RIVER & WIND ENTERPRISE LTD (07430223)
- More for RIVER & WIND ENTERPRISE LTD (07430223)
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) |
---|---|---|---|
03 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Sep 2023 | TM01 | Termination of appointment of Veysal Tezel as a director on 1 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
15 Mar 2022 | CH01 | Director's details changed for Mr Veysal Tezel on 15 March 2022 | |
15 Mar 2022 | PSC04 | Change of details for Mr Veysal Tezel as a person with significant control on 15 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from Office Suite 2 and 3rd Floor Whitechapel High Street London E1 7RA England to 27 Southwell Drive Trumpington Cambridge CB2 9DQ on 15 March 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Sep 2020 | PSC01 | Notification of Veysal Tezel as a person with significant control on 22 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
22 Sep 2020 | PSC04 | Change of details for Ms Dondu Cigdem Ulger as a person with significant control on 22 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Veysal Tezel as a director on 22 September 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from Unit 2 and 3 3rd Floor Whitechapel High Street London E1 7RA England to Office Suite 2 and 3rd Floor Whitechapel High Street London E1 7RA on 14 April 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from 27 Southwell Drive Trumpington Cambridge CB2 9DQ England to Unit 2 and 3 3rd Floor Whitechapel High Street London E1 7RA on 6 April 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates |