- Company Overview for RIVERFLOW ASSETS LTD (10139339)
- Filing history for RIVERFLOW ASSETS LTD (10139339)
- People for RIVERFLOW ASSETS LTD (10139339)
- Charges for RIVERFLOW ASSETS LTD (10139339)
- More for RIVERFLOW ASSETS LTD (10139339)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
02 Apr 2024 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 2 April 2024 | |
02 Apr 2024 | PSC04 | Change of details for Daniel Sim as a person with significant control on 2 April 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
21 Apr 2023 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 21 April 2023 | |
23 Feb 2023 | CERTNM |
Company name changed lighthouse consulting international LTD\certificate issued on 23/02/23
|
|
25 Oct 2022 | MR01 | Registration of charge 101393390001, created on 22 October 2022 | |
22 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
17 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 24 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 26 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
26 Apr 2018 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 26 April 2018 |