- Company Overview for RIVA SOUTH LIMITED (02444552)
- Filing history for RIVA SOUTH LIMITED (02444552)
- People for RIVA SOUTH LIMITED (02444552)
- Charges for RIVA SOUTH LIMITED (02444552)
- More for RIVA SOUTH LIMITED (02444552)
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) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
10 Jul 2023 | CH01 | Director's details changed for Miss Jess Dorothy Richards on 3 July 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Mark Ian Ruth as a director on 28 February 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
04 Nov 2022 | AD01 | Registered office address changed from Unit 10 Unit 10, Tower Lane Eastleigh Hampshire SO50 6NZ United Kingdom to Unit 10 Tower Industrial Estate Tower Lane Eastleigh Hampshire SO50 6NZ on 4 November 2022 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Jack Richards on 2 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
27 Aug 2021 | PSC05 | Change of details for 21St Century Global Logistics Limited as a person with significant control on 27 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Unit 10 Unit 10, Tower Lane Eastleigh Hampshire SO50 6NZ on 27 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Miss Jess Dorothy Richards as a director on 23 August 2021 | |
10 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Mark Andrew Butterworth as a director on 1 June 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Mark Paul Gallagher as a director on 1 November 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Mark Ian Ruth as a director on 28 October 2019 | |
16 May 2019 | PSC05 | Change of details for 21St Century Global Logistics Limited as a person with significant control on 16 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 15 May 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
01 Nov 2018 | CH01 | Director's details changed for Mr Mark Paul Gallagher on 1 November 2018 |