- Company Overview for RIOLLA LIMITED (08822507)
- Filing history for RIOLLA LIMITED (08822507)
- People for RIOLLA LIMITED (08822507)
- More for RIOLLA LIMITED (08822507)
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) |
---|---|---|---|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2023 | PSC02 | Notification of Aashvi Investments Limited as a person with significant control on 7 June 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
05 Sep 2023 | PSC07 | Cessation of Rilaben Patel as a person with significant control on 1 April 2021 | |
19 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
07 Apr 2022 | TM01 | Termination of appointment of Avinashi Patel as a director on 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AD01 | Registered office address changed from Unit 7 Crystal Way Harrow Middlesex HA1 2HP United Kingdom to 68-69 Shireland Road Smethwick West Midlands B66 4RQ on 22 December 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Pavel Koloda as a director on 12 August 2014 |