Advanced company searchLink opens in new window

RIZDEX LTD

Company number 11134710

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)
29 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
20 Jan 2025 AA Total exemption full accounts made up to 31 December 2024
04 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
19 Dec 2023 AD01 Registered office address changed from 101 King's Cross Road London WC1X 9LP England to 5 Golders Close Edgware HA8 9QD on 19 December 2023
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 111.49
10 Jul 2023 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 101 King's Cross Road London WC1X 9LP on 10 July 2023
01 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
25 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
24 May 2020 AA Total exemption full accounts made up to 31 January 2020
20 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
29 Apr 2019 TM01 Termination of appointment of Benjamin Jonathan Danan as a director on 25 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Peter Risdon on 16 April 2019
24 Mar 2019 CH01 Director's details changed for Mr Jonathan Danan on 24 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 11.19
29 Mar 2018 AP01 Appointment of Mr Jonathan Danan as a director on 28 March 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27