Advanced company searchLink opens in new window

RIALUS LTD

Company number 12253889

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 Oct 2023 AA Micro company accounts made up to 5 April 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2023 CS01 Confirmation statement made on 9 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 AD01 Registered office address changed from 87 Lozells St Lozells Birmingham B19 2AP United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 14 October 2022
21 Sep 2022 AA Micro company accounts made up to 5 April 2022
03 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
15 Oct 2021 AA Micro company accounts made up to 5 April 2021
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
11 Feb 2021 AD01 Registered office address changed from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom to 87 Lozells St Lozells Birmingham B19 2AP on 11 February 2021
20 Jan 2021 CS01 Confirmation statement made on 9 October 2020 with updates
18 Aug 2020 AD01 Registered office address changed from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN to 161 Rotherview Road Canklow Rotherham S60 2UT on 18 August 2020
27 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
03 Mar 2020 PSC07 Cessation of Leon Colwell as a person with significant control on 4 November 2019
30 Jan 2020 PSC01 Notification of Arnel Bacsa as a person with significant control on 4 November 2019
15 Jan 2020 TM01 Termination of appointment of Leon Colwell as a director on 4 November 2019
15 Jan 2020 AP01 Appointment of Mr Arnel Bacsa as a director on 4 November 2019
06 Nov 2019 AD01 Registered office address changed from 11 Alder Court Rhyl LL18 4GJ United Kingdom to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on 6 November 2019
10 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted