Advanced company searchLink opens in new window

RILIANCE GROUP LIMITED

Company number 10450531

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)
19 Mar 2019 TM01 Termination of appointment of Alexander Jonathan Gidge as a director on 15 March 2019
19 Mar 2019 TM01 Termination of appointment of Richard Michael Beech as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Michael James Audis as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Stephen James Blundell as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Adam John Witherow Brown as a director on 15 March 2019
19 Mar 2019 AD01 Registered office address changed from Unit 2 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 19 March 2019
09 Nov 2018 PSC04 Change of details for Mr Mark Jonathan Gidge as a person with significant control on 28 October 2016
09 Nov 2018 CH01 Director's details changed for Mr Mark Jonathan Gidge on 27 October 2018
30 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with updates
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
11 Jan 2018 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
11 Jan 2018 AD02 Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
24 Nov 2017 AD01 Registered office address changed from Unit 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Unit 2 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 24 November 2017
08 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
08 Nov 2017 PSC04 Change of details for Mr Mark Jonathan Gidge as a person with significant control on 1 December 2016
21 Aug 2017 AP01 Appointment of Alexander Jonathan Gidge as a director on 1 July 2017
17 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2017 SH08 Change of share class name or designation
08 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 920,090.00
08 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-28
  • GBP .01