- Company Overview for RIO (2017) LIMITED (02921757)
- Filing history for RIO (2017) LIMITED (02921757)
- People for RIO (2017) LIMITED (02921757)
- Charges for RIO (2017) LIMITED (02921757)
- More for RIO (2017) LIMITED (02921757)
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) |
---|---|---|---|
17 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
06 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
04 May 2020 | PSC01 | Notification of Jeremy Sherwood as a person with significant control on 10 March 2020 | |
04 May 2020 | PSC04 | Change of details for Mrs Kaye Lisa Sherwood as a person with significant control on 10 March 2020 | |
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|
|
04 Dec 2019 | AP01 | Appointment of Mr Jeremy Sherwood as a director on 4 December 2019 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 9 August 2019
|
|
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 32 Portsmouth Road Guildford Surrey GU2 4DJ to Oak Bank House South Munstead Lane Godalming Surrey GU8 4AG on 13 March 2017 | |
10 Mar 2017 | CERTNM |
Company name changed fitzsimmons place nursery LIMITED\certificate issued on 10/03/17
|
|
25 Feb 2017 | CONNOT | Change of name notice | |
17 Feb 2017 | MR04 | Satisfaction of charge 029217570004 in full |