Advanced company searchLink opens in new window

RIVERGOLD CAPITAL UK LIMITED

Company number 12180446

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)
10 May 2024 AA Micro company accounts made up to 31 August 2023
09 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
04 Sep 2023 AD01 Registered office address changed from 1st Floor, 31 Kensington Church Street London W8 4LL England to 62 a Pembridge Villas London W11 3ET on 4 September 2023
16 May 2023 AA Micro company accounts made up to 31 August 2022
04 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with updates
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2021 AD01 Registered office address changed from 62a Pembridge Villas London W11 3ET England to 1st Floor, 31 Kensington Church Street London W8 4LL on 29 December 2021
23 Sep 2021 AD01 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 62a Pembridge Villas London W11 3ET on 23 September 2021
01 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
22 Jul 2021 AD01 Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 22 July 2021
26 May 2021 AD01 Registered office address changed from Elizabeth House, 54 High Street Edgware HA8 7EJ England to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on 26 May 2021
25 May 2021 AD01 Registered office address changed from Office 205 28 a Queensway Bayswater London W2 3RX United Kingdom to Elizabeth House, 54 High Street Edgware HA8 7EJ on 25 May 2021
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
02 Sep 2019 AP01 Appointment of Mr Richard Burley as a director on 1 September 2019
29 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted