Advanced company searchLink opens in new window

RILEY MOSS 2018 LIMITED

Company number 11242309

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)
06 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
31 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
31 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
12 Apr 2022 AP01 Appointment of Mr Alexander John Exley White as a director on 12 April 2022
12 Apr 2022 AP01 Appointment of Mr Peter James Anderson as a director on 12 April 2022
08 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
03 Nov 2021 PSC04 Change of details for Mr Farook Ahmed Patel as a person with significant control on 1 June 2019
03 Nov 2021 PSC07 Cessation of Waseem Yasin as a person with significant control on 1 June 2019
10 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
19 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
04 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
25 Sep 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 May 2019
04 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Acquistion by the company of the entire issued share in connection with a share exchange agreement 01/06/2019
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 410
16 Jun 2019 PSC02 Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019
16 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 205
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
02 Jul 2018 SH08 Change of share class name or designation
02 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2018 CH01 Director's details changed for Mr Wasim Yasin on 16 May 2018
16 May 2018 PSC04 Change of details for Mr Wasim Yasin as a person with significant control on 16 May 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 100