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)
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2017
27 Nov 2018 AA01 Current accounting period shortened from 31 March 2018 to 31 March 2017
04 Jul 2018 AD01 Registered office address changed from 4 4 Carousel Way Riverside Business Park Northampton NN3 9HG England to 4 Carousel Way Riverside Business Park Northampton NN3 9HG on 4 July 2018
04 Jul 2018 AD01 Registered office address changed from Suite 101 Burlington House, 369 Wellingborough Road Northampton NN1 4EU United Kingdom to 4 4 Carousel Way Riverside Business Park Northampton NN3 9HG on 4 July 2018
14 May 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
14 May 2018 PSC01 Notification of Rickesh Haria as a person with significant control on 8 March 2017
14 May 2018 PSC01 Notification of Savan Haria as a person with significant control on 8 March 2017
14 May 2018 PSC01 Notification of Rickesh Haria as a person with significant control on 8 March 2017
11 May 2018 PSC09 Withdrawal of a person with significant control statement on 11 May 2018
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 100
08 Mar 2017 AP01 Appointment of Mr Savan Haria as a director on 7 March 2017
08 Mar 2017 AP01 Appointment of Mr Rickesh Haria as a director on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Michael Duke as a director on 7 March 2017
07 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 1