Advanced company searchLink opens in new window

RISE PARTNERSHIP (EOT) LIMITED

Company number 09380487

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)
15 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
15 Feb 2024 CH01 Director's details changed for Mrs Kuljit Kaur Sandhu on 15 February 2024
30 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Jun 2023 CH01 Director's details changed for Elaine Knibbs on 1 June 2023
02 Jun 2023 CH01 Director's details changed for Mrs Kuljit Kaur Sandhu on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from 221 Walmer Road London W11 4EY England to 3rd Floor the Bridge 73-81 Southwark Bridge Road London London SE1 0NQ on 1 June 2023
13 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Mar 2018 TM02 Termination of appointment of Paul Ian Davies as a secretary on 28 February 2018
08 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
01 Feb 2018 AD01 Registered office address changed from Camden House 199 Arlington Road London NW1 7HA England to 221 Walmer Road London W11 4EY on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Rahila Ameen as a director on 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
10 Oct 2017 AP01 Appointment of Mrs Clare Elizabeth King as a director on 2 October 2017
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
02 Dec 2016 TM01 Termination of appointment of Terence William Parker as a director on 1 December 2016
19 Oct 2016 AP01 Appointment of Ms Rahila Ameen as a director on 5 October 2016