Advanced company searchLink opens in new window

RISE ART LIMITED

Company number 07099261

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 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 3,270.7838
08 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract, convertible notes 20/05/2020
22 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 SH08 Change of share class name or designation
19 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 3,751.0308
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 TM01 Termination of appointment of Jeff Fluhr as a director on 12 June 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 3,429.1531
15 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 3,426.6514
15 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 3,425.8064
15 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 3,422.051
15 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 3,418.2956
15 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 3,398.1748
09 May 2019 AD01 Registered office address changed from 41 Great Portland Street London W1W 7LA to Room T137, Third Floor South Wing, Somerset House Strand London WC2R 1LA on 9 May 2019
21 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 CS01 Confirmation statement made on 9 December 2018 with updates
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 3,237.2044
19 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Jun 2018 CH01 Director's details changed for Charles Fullerton Mackinnon on 1 June 2018
28 Jun 2018 AP01 Appointment of Charles Fullerton Mackinnon as a director on 1 June 2018
28 Jun 2018 TM01 Termination of appointment of Johnny Sei Hoe Hon as a director on 4 May 2018
21 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association