Advanced company searchLink opens in new window

RILEY CUE SPORTS LIMITED

Company number 02913796

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)
14 Nov 2024 MR04 Satisfaction of charge 029137960004 in full
05 Nov 2024 MR01 Registration of charge 029137960006, created on 28 October 2024
29 Feb 2024 AP01 Appointment of Miss Claudia Jasmine Lacey as a director on 16 February 2024
29 Feb 2024 AP01 Appointment of Miss Isabella Rose Lacey as a director on 16 February 2024
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
27 Dec 2023 AA Accounts for a small company made up to 30 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Stuart Jonathan Lacey on 7 June 2023
14 Jun 2023 CH01 Director's details changed for Mrs Emma Claire Lacey on 7 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Stuart Jonathan Lacey on 7 June 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
20 Jan 2023 AA Accounts for a small company made up to 30 June 2022
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021
11 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
11 Aug 2020 AD01 Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to Unit 12B Severn Bridge Industrial Estate Symondscliffe Way Caldicot Monmouthshire NP26 5PW on 11 August 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
20 Feb 2020 PSC05 Change of details for B.C.E. (Distributors) Limited as a person with significant control on 30 May 2019
11 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
29 May 2019 AD01 Registered office address changed from Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 29 May 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
15 Feb 2019 PSC05 Change of details for B.C.E. (Distributors) Limited as a person with significant control on 15 February 2019
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates