- Company Overview for RIVERFLOW ASSETS LTD (10139339)
- Filing history for RIVERFLOW ASSETS LTD (10139339)
- People for RIVERFLOW ASSETS LTD (10139339)
- Charges for RIVERFLOW ASSETS LTD (10139339)
- More for RIVERFLOW ASSETS LTD (10139339)
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) |
---|---|---|---|
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 24 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 26 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
26 Apr 2018 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 26 April 2018 | |
30 Nov 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 30 November 2017 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 Nov 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 May 2016 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Daniel Sim as a person with significant control on 30 April 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom to Mortimer House Holmer Road Hereford HR4 9TA on 18 October 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Mr Daniel Teck Yong Sim on 29 July 2016 | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-21
|