- Company Overview for RIVERSAFE LTD (06715188)
- Filing history for RIVERSAFE LTD (06715188)
- People for RIVERSAFE LTD (06715188)
- Charges for RIVERSAFE LTD (06715188)
- More for RIVERSAFE LTD (06715188)
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) |
---|---|---|---|
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
01 Oct 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
06 Aug 2019 | CH01 | Director's details changed for Mrs Abigail Adeyanju on 17 July 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr Azubuike Olisaeloka Obiora as a person with significant control on 17 July 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mrs Olatokunbo Eniola Obiora as a person with significant control on 17 July 2019 | |
11 Jan 2019 | MR01 | Registration of charge 067151880001, created on 9 January 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | TM02 | Termination of appointment of Olatokunbo Eniola Obiora as a secretary on 11 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
10 Apr 2018 | SH02 | Sub-division of shares on 6 March 2018 | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | AD01 | Registered office address changed from Westgate House 87 st. Dunstans Street Canterbury Kent CT2 8AE to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 8 March 2018 | |
11 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Mrs Abiola Obanifemi Adeyanju on 20 October 2016 | |
08 Mar 2016 | AP01 | Appointment of Mrs Abigail Obanifemi Adeyanju as a director on 5 March 2016 | |
08 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
24 Sep 2015 | AD01 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Westgate House 87 st. Dunstans Street Canterbury Kent CT2 8AE on 24 September 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|