- Company Overview for RIIZE ROOMS LTD (10153310)
- Filing history for RIIZE ROOMS LTD (10153310)
- People for RIIZE ROOMS LTD (10153310)
- More for RIIZE ROOMS LTD (10153310)
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 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
01 Mar 2018 | AP01 | Appointment of Mr Adam Broadhurst as a director on 1 March 2018 | |
01 Mar 2018 | PSC01 | Notification of Adam Broadhurst as a person with significant control on 1 March 2018 | |
01 Mar 2018 | PSC07 | Cessation of Timothy Martyn Green as a person with significant control on 1 March 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Timothy Martyn Green as a director on 1 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from C/O Mr Tim Green 68 Oundle Drive Moulton Northampton NN3 7DD England to 2 Krier Fields Pershore WR10 1RP on 1 March 2018 | |
13 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
28 Jan 2017 | TM01 | Termination of appointment of Paul Cressy Campbell as a director on 28 January 2017 | |
28 Jan 2017 | AD01 | Registered office address changed from 42 Sherrard Close Whissendine Oakham LE15 7HE United Kingdom to C/O Mr Tim Green 68 Oundle Drive Moulton Northampton NN3 7DD on 28 January 2017 | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|