Advanced company searchLink opens in new window

RIADA CAPITAL LIMITED

Company number NI665118

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)
30 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Jun 2023 PSC07 Cessation of Adair Family Discretionary Trust Limited as a person with significant control on 9 June 2023
15 Jun 2023 PSC02 Notification of Riada Partners Ltd as a person with significant control on 9 June 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Jan 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 September 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 2
01 Dec 2021 CH01 Director's details changed for Mr Neil Robert Adair on 1 December 2021
01 Dec 2021 PSC05 Change of details for Adair Family Discretionary Trust Limited as a person with significant control on 1 December 2021
01 Dec 2021 PSC01 Notification of Gordon Fergus Mcelroy as a person with significant control on 1 December 2021
01 Dec 2021 AP01 Appointment of Mr Gordon Fergus Mcelroy as a director on 1 December 2021
09 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
02 Nov 2021 PSC05 Change of details for Adair Family Discretionary Trust Limited as a person with significant control on 16 April 2021
15 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
15 Apr 2021 CS01 Confirmation statement made on 14 October 2020 with updates
29 Mar 2021 CH01 Director's details changed for Mr Neil Robert Adair on 2 July 2020
26 Mar 2021 AD01 Registered office address changed from Murray's Exchange Murray's Exchange 1 Linfield Road Belfast Antrim BT12 5DR Northern Ireland to Oakmount House 2 Queens Road Lisburn Antrim BT27 4TZ on 26 March 2021
15 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted