Advanced company searchLink opens in new window

KINGSACRE RIVERSIDE LIMITED

Company number 10413488

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)
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
07 Aug 2022 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2021 AD01 Registered office address changed from 111 Gsv Partners Ltd Room 33, 111 Whitby Road Slough Berkshire England to Big Yellow C/O Gsv Partners Ltd 111 Whitby Road Slough SL1 3DR on 19 November 2021
16 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
04 Dec 2020 AP01 Appointment of Dr Pradeep Anand as a director on 1 December 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 TM01 Termination of appointment of Pradeep Anand as a director on 1 November 2019
07 Nov 2019 AD01 Registered office address changed from 28 School Lane Slough Berkshire SL2 5BU England to 111 Gsv Partners Ltd Room 33, 111 Whitby Road Slough Berkshire on 7 November 2019
06 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 28 School Lane Slough Berkshire SL2 5BU on 8 November 2018
26 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
30 Jun 2018 AA Accounts for a dormant company made up to 31 March 2017
30 Mar 2018 AA01 Previous accounting period shortened from 31 October 2017 to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
18 Sep 2017 TM01 Termination of appointment of Pam Kaur as a director on 1 September 2017
01 Jun 2017 MR01 Registration of charge 104134880001, created on 1 June 2017
05 Dec 2016 AP01 Appointment of Mr Ashwani Kumar Soni as a director on 1 December 2016