Advanced company searchLink opens in new window

RIVERHAVEN LIMITED

Company number 11390430

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 1