- Company Overview for RIZING LIMITED (09376752)
- Filing history for RIZING LIMITED (09376752)
- People for RIZING LIMITED (09376752)
- More for RIZING LIMITED (09376752)
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) |
---|---|---|---|
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2024
|
|
17 Dec 2024 | PSC05 | Change of details for Wipro Limited as a person with significant control on 5 March 2024 | |
25 Jul 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
05 Mar 2024 | PSC02 | Notification of Wipro Limited as a person with significant control on 5 March 2024 | |
05 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2024 | |
11 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
02 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
09 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
07 Mar 2023 | AP01 | Appointment of Mr Sidharth Shankar Mishra as a director on 28 February 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Mayank Kedia as a director on 28 February 2023 | |
07 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Mayank Kedia as a director on 24 January 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Achim Erich Friedrich Kruger as a director on 24 January 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Noel Philip Fagan as a director on 24 January 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Omkar Bhalchandra Nisal as a director on 24 January 2023 | |
08 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Aug 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 16 August 2022 | |
26 May 2022 | AD01 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 25 Moorgate London EC2R 6AY on 26 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 | |
17 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 June 2020 | |
17 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
17 May 2022 | CH01 | Director's details changed for Dr Achim Erich Friedrich Kruger on 1 April 2020 | |
27 Apr 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 27 April 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD to 25 Moorgate London EC2R 6AY on 14 April 2022 |