Advanced company searchLink opens in new window

MORE2RIVERSIDE LTD

Company number 11345550

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)
16 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 198
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
  • GBP 99
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