Advanced company searchLink opens in new window

SOUTH RIVER ASSET MANAGEMENT LIMITED

Company number 04195976

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)
29 Apr 2002 AA Full accounts made up to 31 December 2001
17 Apr 2002 288a New director appointed
14 Sep 2001 88(2)R Ad 07/09/01--------- £ si 293000@1=293000 £ ic 10000/303000
14 Sep 2001 123 Nc inc already adjusted 09/08/01
14 Sep 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2001 225 Accounting reference date shortened from 30/04/02 to 31/12/01
10 Sep 2001 88(2)R Ad 09/08/01--------- £ si 7000@1=7000 £ ic 3000/10000
10 Sep 2001 88(2)R Ad 07/06/01--------- £ si 2999@1=2999 £ ic 1/3000
03 Jul 2001 288a New director appointed
03 Jul 2001 288a New director appointed
14 Jun 2001 287 Registered office changed on 14/06/01 from: 11TH floor 99 bishopsgate london EC2M 3XF
21 May 2001 MEM/ARTS Memorandum and Articles of Association
21 May 2001 123 Nc inc already adjusted 20/04/01
21 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 May 2001 288a New director appointed
21 May 2001 288a New director appointed
21 May 2001 288a New secretary appointed
21 May 2001 288b Director resigned
21 May 2001 288b Secretary resigned
21 May 2001 287 Registered office changed on 21/05/01 from: 3RD floor 19 phipp street london EC2A 4NZ
25 Apr 2001 CERTNM Company name changed primecast LIMITED\certificate issued on 25/04/01
06 Apr 2001 NEWINC Incorporation