Advanced company searchLink opens in new window

RIVER SOFTWARE LIMITED

Company number 04243900

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)
25 Jul 2024 AP03 Appointment of Shay Webster as a secretary on 17 July 2024
17 Jun 2024 AA01 Current accounting period extended from 27 September 2024 to 31 December 2024
14 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
01 May 2024 TM01 Termination of appointment of Claire Alison West as a director on 4 April 2024
01 May 2024 AP01 Appointment of Mr Richard Andrew Hill as a director on 4 April 2024
01 May 2024 AP01 Appointment of Mr Timothy Robert Hipperson as a director on 4 April 2024
01 May 2024 TM01 Termination of appointment of Nadia Lucia Diluzio as a director on 4 April 2024
01 May 2024 TM02 Termination of appointment of Nicola Karen Dunk as a secretary on 4 April 2024
21 Dec 2023 CH01 Director's details changed for Mrs Nadia Lucia Diluzio on 14 October 2020
21 Dec 2023 PSC05 Change of details for River Marketing (Holdings) Limited as a person with significant control on 14 October 2022
15 Nov 2023 AA Full accounts made up to 30 September 2023
22 Jun 2023 AA Accounts for a small company made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 Feb 2022 AA Accounts for a small company made up to 30 September 2021
11 Jun 2021 AA Full accounts made up to 30 September 2020
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
14 Oct 2020 AD01 Registered office address changed from Building 1 Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX England to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 14 October 2020
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
01 May 2020 AA Full accounts made up to 30 September 2019
21 Nov 2019 CH01 Director's details changed for Mrs Claire Alison West on 10 July 2017
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
06 Feb 2019 AA Full accounts made up to 30 September 2018
12 Dec 2018 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley West Sussex RH10 1DQ