Advanced company searchLink opens in new window

REIVER LIMITED

Company number 11840386

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
13 Jul 2023 TM01 Termination of appointment of William Robert Gresty as a director on 10 July 2023
14 Jun 2023 AA Group of companies' accounts made up to 31 December 2021
12 Apr 2023 AP01 Appointment of Mr William Robert Gresty as a director on 23 March 2023
05 Apr 2023 TM01 Termination of appointment of James Mclelland Austin as a director on 24 March 2023
04 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
03 Oct 2022 AD01 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 3rd Floor One Valpy, Valpy Street Reading RG1 1AR on 3 October 2022
03 Oct 2022 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 1 October 2022
04 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022
14 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
22 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
27 Feb 2020 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 27 February 2020
19 Sep 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
02 Sep 2019 PSC07 Cessation of Bgf Investments Lp as a person with significant control on 27 August 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 8.38
14 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 SH02 Sub-division of shares on 5 March 2019
13 Mar 2019 SH10 Particulars of variation of rights attached to shares
13 Mar 2019 SH08 Change of share class name or designation
06 Mar 2019 PSC02 Notification of Bgf Nominees Limited as a person with significant control on 5 March 2019
06 Mar 2019 PSC02 Notification of Bgf Investments Lp as a person with significant control on 5 March 2019