Advanced company searchLink opens in new window

RIAS INVESTMENTS ONE LIMITED

Company number 08716273

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/03/2024
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