- Company Overview for RIYA (UK) LTD (08018905)
- Filing history for RIYA (UK) LTD (08018905)
- People for RIYA (UK) LTD (08018905)
- More for RIYA (UK) LTD (08018905)
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 30 April 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
06 Nov 2023 | CH01 | Director's details changed for Sushil Maslekar on 6 November 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from Riley & Co 52 st. Johns Lane Halifax West Yorkshire HX1 2BW England to 52 st Johns Lane Halifax West Yorkshire HX1 2BW on 6 November 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
27 Mar 2022 | CH01 | Director's details changed for Sushill Maslekar on 27 March 2022 | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
18 Nov 2021 | PSC07 | Cessation of Meghana Sushilkumar Maslekar as a person with significant control on 29 March 2021 | |
18 Nov 2021 | AP01 | Appointment of Mrs Meghana Sushilkumar Maslekar as a director on 29 March 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Meghana Maslekar as a director on 29 March 2021 | |
10 Jul 2021 | MA | Memorandum and Articles of Association | |
29 May 2021 | RESOLUTIONS |
Resolutions
|
|
29 May 2021 | SH08 | Change of share class name or designation | |
12 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
26 Jun 2020 | AD01 | Registered office address changed from 161 Wigton Lane Leeds LS17 8SH England to Riley & Co 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 26 June 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
20 Jun 2018 | SH08 | Change of share class name or designation |