- Company Overview for RIVERHAVEN LIMITED (11390430)
- Filing history for RIVERHAVEN LIMITED (11390430)
- People for RIVERHAVEN LIMITED (11390430)
- More for RIVERHAVEN LIMITED (11390430)
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 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of Sohaib Javed as a director on 16 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Usman Ahsan as a director on 16 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 16 May 2019
|
|
17 May 2019 | AP01 | Appointment of Mr Sohaib Javed as a director on 16 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Usman Ahsan as a director on 16 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
11 Jul 2018 | AP03 | Appointment of Mr Paul Davis as a secretary on 5 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Karim Virani as a director on 5 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Rahim Virani as a director on 5 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Crown House North Circular Road London NW10 7PN on 5 July 2018 | |
05 Jul 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
05 Jul 2018 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 4 July 2018 | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|