Advanced company searchLink opens in new window

RISE GROUP LTD

Company number 09794045

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)
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
06 Dec 2019 PSC01 Notification of Rosario Molica-Franco as a person with significant control on 14 November 2019
06 Dec 2019 AP01 Notice of removal of a director
06 Dec 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Sandfeilds Nursery Lynminster Road Wick Littlehampton West Sussex BN177PG on 6 December 2019
06 Dec 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 November 2019
06 Dec 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 November 2019
06 Dec 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 14 November 2019
11 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
11 Oct 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 October 2019
11 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
11 Oct 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
11 Oct 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 October 2019
08 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 25 September 2019
08 Oct 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019
25 Sep 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 September 2019
25 Sep 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 25 September 2019
02 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
10 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
24 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-24
  • GBP 1