- Company Overview for RISE TODAY LIMITED (10460480)
- Filing history for RISE TODAY LIMITED (10460480)
- People for RISE TODAY LIMITED (10460480)
- More for RISE TODAY LIMITED (10460480)
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) |
---|---|---|---|
28 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | CH01 | Director's details changed for Mr Timothy Neil Johnson on 4 July 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mr James Jameson on 4 July 2023 | |
04 Jul 2023 | PSC04 | Change of details for Mr James Jameson as a person with significant control on 4 July 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 4 July 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
10 May 2023 | TM01 | Termination of appointment of Lisa Jane Teresa Powis as a director on 5 May 2022 | |
10 May 2023 | TM01 | Termination of appointment of Tamzin Evershed as a director on 5 May 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 16 February 2021
|
|
03 Feb 2021 | AD01 | Registered office address changed from 3 Fullerton Place 43 Chilbolton Avenue Winchester SO22 5HJ United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 3 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
03 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 144 Stockbridge Road Winchester SO22 6RN England to 3 Fullerton Place 43 Chilbolton Avenue Winchester SO22 5HJ on 26 November 2020 | |
06 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Feb 2020 | AP01 | Appointment of Mr Timothy Neil Johnson as a director on 17 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Ms Lisa Jane Teresa Powis as a director on 17 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mrs Tamzin Evershed as a director on 17 February 2020 | |
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 3 February 2020
|
|
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|