- Company Overview for RIAS INVESTMENTS ONE LIMITED (08716273)
- Filing history for RIAS INVESTMENTS ONE LIMITED (08716273)
- People for RIAS INVESTMENTS ONE LIMITED (08716273)
- More for RIAS INVESTMENTS ONE LIMITED (08716273)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
21 May 2024 | TM01 | Termination of appointment of Richard Michael Harris as a director on 25 April 2024 | |
21 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 October 2023 | |
18 Oct 2023 | CS01 |
Confirmation statement made on 3 October 2023 with no updates
|
|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | PSC01 | Notification of Lucy Gabrielle Marks as a person with significant control on 20 March 2023 | |
27 Apr 2023 | PSC04 | Change of details for Mr Richard Harris as a person with significant control on 1 June 2021 | |
22 Mar 2023 | AP01 | Appointment of Mrs Lucy Gabrielle Marks as a director on 10 March 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Richard Michael Harris on 26 November 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2021 | PSC04 | Change of details for Mr Richard Harris as a person with significant control on 6 April 2016 | |
01 Jun 2021 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Third Floor 24 Chsiwell Street London EC1Y 4YX to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 9 October 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |