Advanced company searchLink opens in new window

1776 RIVERBANK LTD

Company number 09300945

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)
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
18 Aug 2023 AA Accounts for a dormant company made up to 7 December 2022
25 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
10 Nov 2022 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill, London Ludgate Hill London EC4M 7JN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 November 2022
03 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
20 Aug 2021 AA Accounts for a dormant company made up to 29 November 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Nov 2019 AA Accounts for a dormant company made up to 30 November 2019
01 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
20 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
01 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
07 Dec 2017 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QZ England to Office 7 35-37 Ludgate Hill, London Ludgate Hill London EC4M 7JN on 7 December 2017
07 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
02 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
05 May 2016 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QQ to Salisbury House London Wall London EC2M 5QZ on 5 May 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
08 Dec 2015 CH01 Director's details changed for Naima Moore on 8 December 2015
02 Dec 2015 AD01 Registered office address changed from Salisbury House, London Wall London Wall London EC2M 5QQ England to Salisbury House London Wall London EC2M 5QQ on 2 December 2015
02 Dec 2015 AD01 Registered office address changed from 109 Vernon House - Friar Lane Suite / Office / Unit / Flat 664 Nottingham NG1 6DQ to Salisbury House London Wall London EC2M 5QQ on 2 December 2015
27 Nov 2015 CERTNM Company name changed img card services LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26