Advanced company searchLink opens in new window

RIO VENTURES LTD

Company number 11180486

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)
13 Jan 2025 AA Micro company accounts made up to 31 March 2024
02 Jan 2025 CS01 Confirmation statement made on 5 December 2024 with updates
06 Jul 2024 PSC01 Notification of Andrew Gardiner as a person with significant control on 1 July 2024
06 Jul 2024 PSC04 Change of details for Miss Laura Smith as a person with significant control on 1 July 2024
06 Jul 2024 AP01 Appointment of Mr Andrew Ralph Gardiner as a director on 1 July 2024
05 Jun 2024 AD01 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Station House Station Road London SW13 0HT on 5 June 2024
31 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
18 Nov 2022 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 18 November 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
27 Oct 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 238
22 Sep 2020 AD01 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 22 September 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
26 Nov 2019 PSC04 Change of details for Miss Laura Smith as a person with significant control on 25 November 2019
26 Nov 2019 CH01 Director's details changed for Miss Laura Smith on 26 November 2019
26 Nov 2019 AD01 Registered office address changed from 23 Pine Close London E10 5TS England to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 26 November 2019
11 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
15 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 30/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association