Advanced company searchLink opens in new window

RIIZE ROOMS LTD

Company number 10153310

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 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2023 CH01 Director's details changed for Mr Adam James Broadhurst on 26 November 2023
05 Dec 2023 PSC04 Change of details for Mr Adam James Broadhurst as a person with significant control on 26 November 2023
05 Dec 2023 AD01 Registered office address changed from The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS England to 15 New Street Worcester WR1 2DP on 5 December 2023
22 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Jul 2022 AA Micro company accounts made up to 30 October 2021
06 Jul 2022 AA01 Previous accounting period shortened from 30 October 2022 to 30 April 2022
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
30 Jul 2021 AA Unaudited abridged accounts made up to 30 October 2020
19 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
26 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
08 Mar 2021 PSC04 Change of details for Mr Adam James Broadhurst as a person with significant control on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Mr Adam James Broadhurst on 8 March 2021
08 Mar 2021 AD01 Registered office address changed from 2 Krier Fields Pershore WR10 1RP to The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS on 8 March 2021
29 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2021 AA Micro company accounts made up to 30 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
21 May 2020 AD01 Registered office address changed from Flatout, Basepoint Crab Apple Way Vale Park Evesham WR11 1GP England to 2 Krier Fields Pershore WR10 1RP on 21 May 2020
30 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 30 October 2019
18 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
01 Feb 2019 AD01 Registered office address changed from 2 Krier Fields Pershore WR10 1RP England to Flatout, Basepoint Crab Apple Way Vale Park Evesham WR11 1GP on 1 February 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018