- Company Overview for MORE2RIVERSIDE LTD (11345550)
- Filing history for MORE2RIVERSIDE LTD (11345550)
- People for MORE2RIVERSIDE LTD (11345550)
- Charges for MORE2RIVERSIDE LTD (11345550)
- More for MORE2RIVERSIDE LTD (11345550)
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) |
---|---|---|---|
16 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Nov 2024 | MA | Memorandum and Articles of Association | |
20 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
19 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 3 September 2024
|
|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
12 Mar 2024 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
13 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
05 Apr 2023 | PSC07 | Cessation of Eve Charlotte Daniels as a person with significant control on 5 April 2023 | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
16 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
01 Feb 2023 | PSC04 | Change of details for Mrs Kelly Louisa Salambasis as a person with significant control on 1 February 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Mrs Kelly Louisa Salambasis on 1 February 2023 | |
01 Feb 2023 | PSC04 | Change of details for Mrs Eve Charlotte Daniels as a person with significant control on 1 February 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Mrs Eve Charlotte Daniels on 1 February 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Mrs Glenda Frances Alexander on 1 February 2023 | |
01 Feb 2023 | PSC04 | Change of details for Mrs Glenda Frances Alexander as a person with significant control on 1 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 65 Trevale Road Rochester ME1 3PA England to 2 River Garden Walk Banning Street Greenwich SE10 0FZ on 1 February 2023 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
25 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
17 May 2021 | PSC01 | Notification of Glenda Frances Alexander as a person with significant control on 4 May 2018 | |
17 May 2021 | PSC01 | Notification of Kelly Louisa Salambasis as a person with significant control on 4 May 2018 | |
17 May 2021 | PSC01 | Notification of Eve Charlotte Daniels as a person with significant control on 4 May 2018 | |
17 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2021 |