Advanced company searchLink opens in new window

RIVER SOFTWARE (HOLDINGS) LIMITED

Company number 08164975

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)
28 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
20 Jul 2017 AD01 Registered office address changed from Ashgrove House Monument Park Chalgrove Oxfordshire OX44 7RW to Building 1 Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on 20 July 2017
26 May 2017 AA Group of companies' accounts made up to 30 September 2016
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
18 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 24.62
25 Sep 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 24.62
02 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
01 May 2015 MR01 Registration of charge 081649750003, created on 29 April 2015
01 May 2015 MR04 Satisfaction of charge 081649750002 in full
01 May 2015 MR04 Satisfaction of charge 081649750001 in full
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
02 Apr 2014 AA01 Current accounting period extended from 30 July 2014 to 30 September 2014
17 Feb 2014 AA Accounts made up to 30 July 2013
11 Oct 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
08 Oct 2013 AP03 Appointment of Mrs Nicola Karen Dunk as a secretary on 1 August 2013
03 Oct 2013 AA01 Previous accounting period shortened from 31 August 2013 to 30 July 2013
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 24.62
09 Sep 2013 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 September 2013
13 Aug 2013 MR01 Registration of charge 081649750002, created on 31 July 2013
06 Aug 2013 MR01 Registration of charge 081649750001, created on 31 July 2013
03 Jun 2013 SH02 Sub-division of shares on 4 April 2013
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 10,004.10
04 Apr 2013 AP01 Appointment of Mrs Nadia Lucia Diluzio as a director on 4 April 2013