Advanced company searchLink opens in new window

RISSAV LIMITED

Company number 10655854

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)
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 TM01 Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022
18 Aug 2022 AP01 Appointment of Mr Brian Todd Cooper as a director on 12 July 2022
17 May 2022 AA Accounts for a small company made up to 31 December 2020
13 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
13 Apr 2022 PSC05 Change of details for Lampedo Ltd as a person with significant control on 19 January 2022
24 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 27 March 2021
28 Apr 2021 PSC05 Change of details for Lampedo Ltd as a person with significant control on 1 April 2021
16 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/09/21
26 Mar 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY on 26 March 2021
26 Mar 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 24 February 2021
18 Dec 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
21 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2020 PSC02 Notification of Lampedo Ltd as a person with significant control on 30 June 2020
13 Jul 2020 PSC07 Cessation of Savan Haria as a person with significant control on 30 June 2020
13 Jul 2020 PSC07 Cessation of Rickesh Haria as a person with significant control on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Rickesh Haria as a director on 30 June 2020
01 Jul 2020 AD01 Registered office address changed from 4 Carousel Way Riverside Business Park Northampton NN3 9HG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Savan Haria as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mr Carlos Bruce Cashman as a director on 30 June 2020
30 Jun 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
01 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates