- Company Overview for RILEY MOSS 2018 LIMITED (11242309)
- Filing history for RILEY MOSS 2018 LIMITED (11242309)
- People for RILEY MOSS 2018 LIMITED (11242309)
- Charges for RILEY MOSS 2018 LIMITED (11242309)
- More for RILEY MOSS 2018 LIMITED (11242309)
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
|
|
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
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
|
|
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
|
|
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
|