Advanced company searchLink opens in new window

RIVERSIDE HAIR LTD

Company number 10197726

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
09 Apr 2018 AD01 Registered office address changed from 153 Windy Nook Road Gateshead NE9 6QP United Kingdom to 135 Windy Nook Road Gateshead NE9 6QP on 9 April 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
09 Feb 2017 AD01 Registered office address changed from 135 Windy Nook Road Gateshead NE9 6QP United Kingdom to 153 Windy Nook Road Gateshead NE9 6QP on 9 February 2017
09 Feb 2017 AD01 Registered office address changed from 17 the Riverside Hebburn NE31 1BG England to 135 Windy Nook Road Gateshead NE9 6QP on 9 February 2017
03 Jan 2017 TM01 Termination of appointment of Paul Healey as a director on 1 January 2017
03 Jan 2017 AP01 Appointment of Ms Samantha Jane Gifford as a director on 1 January 2017
03 Jan 2017 TM02 Termination of appointment of Helen Brown as a secretary on 1 January 2017
25 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-25
  • GBP 2