Advanced company searchLink opens in new window

SOUTH OF THE RIVER INVESTMENTS LIMITED

Company number 08465923

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)
23 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 15 January 2024
14 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2023 AD01 Registered office address changed from First Floor, Ruskin House 23 Coombe Road Croydon CR0 1BD England to C/O Voscap Limited 67 Grosvenor Street Mayfair London W1K 3JN on 26 January 2023
26 Jan 2023 LIQ02 Statement of affairs
26 Jan 2023 600 Appointment of a voluntary liquidator
26 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-16
12 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with updates
03 Jul 2020 AD01 Registered office address changed from 409-411 London Road Mitcham Surrey CR4 4BG to First Floor, Ruskin House 23 Coombe Road Croydon CR0 1BD on 3 July 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 AAMD Amended micro company accounts made up to 31 March 2018
06 Jun 2019 PSC01 Notification of Sheliza Manji as a person with significant control on 1 May 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 May 2019 PSC07 Cessation of Yadav Thapar as a person with significant control on 30 April 2019
30 May 2019 TM01 Termination of appointment of Yadav Thapar as a director on 20 May 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2019 AP01 Appointment of Ms Sheliza Karim Manji as a director on 11 April 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 TM01 Termination of appointment of Sheliza Karim Manji as a director on 9 April 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 2
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
02 Apr 2019 AP01 Appointment of Ms Sheliza Karim Manji as a director on 1 April 2019