Advanced company searchLink opens in new window

RIVERROCK ASSET MANAGEMENT HOLDINGS LIMITED

Company number 12200271

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)
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 AA Micro company accounts made up to 31 March 2022
07 Oct 2022 TM02 Termination of appointment of Sian Wilson as a secretary on 7 October 2022
01 Aug 2022 TM01 Termination of appointment of Diamandis Karamagias as a director on 7 July 2022
27 May 2022 MR01 Registration of charge 122002710001, created on 25 May 2022
04 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Apr 2022 PSC02 Notification of Riverrock European Capital Partners Llp as a person with significant control on 11 September 2019
08 Apr 2022 CH03 Secretary's details changed for Ms Sian Wilson on 1 February 2021
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 TM01 Termination of appointment of Inder Bir Singh as a director on 21 May 2021
12 May 2021 AP01 Appointment of Mr Diamandis Karamagias as a director on 10 May 2021
06 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from 11 Pilgrim Street London EC4V 6RN United Kingdom to 35-38 New Bridge Street London EC4V 6BW on 1 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 CH03 Secretary's details changed for Mrs Sian Wilson on 11 September 2020
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
11 Sep 2020 AP03 Appointment of Mrs Sian Wilson as a secretary on 11 September 2020
11 Sep 2020 TM02 Termination of appointment of Oliver Allan as a secretary on 11 September 2020
09 Sep 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted