Advanced company searchLink opens in new window

34 RIVERS STREET LTD

Company number 11434999

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)
09 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
29 Aug 2023 TM02 Termination of appointment of Bath Leasehold Management as a secretary on 29 August 2023
29 Aug 2023 AD01 Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 34 Rivers Street Bath BA1 2QB on 29 August 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 30 June 2022
24 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 24 November 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
09 Aug 2021 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 4 Chapel Row Bath BA1 1HN on 9 August 2021
09 Aug 2021 AP04 Appointment of Bath Leasehold Management as a secretary on 9 August 2021
26 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
13 May 2020 PSC04 Change of details for Mr Sami Mahmoud Attia as a person with significant control on 13 May 2020
13 May 2020 CH01 Director's details changed for Mr Sami Mahmoud Attia on 13 May 2020
13 May 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Freshford House Redcliffe Way Bristol BS1 6NL on 13 May 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 1