Advanced company searchLink opens in new window

RIVERBUILD ROBOTICS LTD

Company number 12028597

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)
14 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with updates
14 Jan 2025 PSC01 Notification of Mark Wilkes as a person with significant control on 13 December 2024
14 Jan 2025 PSC07 Cessation of Greenwall Environmental Group Holdings Limited as a person with significant control on 13 December 2024
24 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
12 Jul 2023 AP01 Appointment of Mr Marek Jerzy Rybolowicz as a director on 16 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Mar 2023 CH01 Director's details changed for Mr Mark Wilkes on 20 March 2023
22 Mar 2023 PSC05 Change of details for Greenwall Environmental Group Holdings Limited as a person with significant control on 20 March 2023
22 Mar 2023 AD01 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 22 March 2023
23 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
03 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jan 2021 CS01 Confirmation statement made on 24 September 2020 with updates
13 Jan 2021 PSC07 Cessation of Mark Wilkes as a person with significant control on 24 September 2020
13 Jan 2021 PSC02 Notification of Greenwall Environmental Group Holdings Limited as a person with significant control on 24 September 2020
03 Nov 2020 AD01 Registered office address changed from 6 Park Dingle Bewdley DY12 2JY United Kingdom to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 3 November 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
24 Sep 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
03 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-03
  • GBP 1