Advanced company searchLink opens in new window

RISE FACTORY LTD

Company number 12512886

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)
05 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
28 Jun 2024 AA Micro company accounts made up to 29 February 2024
31 Oct 2023 AA Micro company accounts made up to 28 February 2023
30 Jun 2023 PSC04 Change of details for Mr James Paley as a person with significant control on 26 June 2023
28 Jun 2023 TM01 Termination of appointment of William David Charles Penfold as a director on 26 June 2023
28 Jun 2023 TM01 Termination of appointment of Gabriel Mctigue-Rodriguez as a director on 26 June 2023
28 Jun 2023 PSC07 Cessation of William David Charles Penfold as a person with significant control on 26 June 2023
28 Jun 2023 PSC07 Cessation of Gabriel Mctigue-Rodriguez as a person with significant control on 26 June 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 10,000
17 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
09 Nov 2022 CH01 Director's details changed for Mr Gabriel Mctigue-Rodriguez on 3 November 2022
09 Nov 2022 PSC04 Change of details for Mr Gabriel Mctigue-Rodriguez as a person with significant control on 3 November 2022
20 May 2022 AA Micro company accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 28 February 2022
20 Apr 2021 PSC04 Change of details for Mr William David Charles Penfold as a person with significant control on 20 April 2021
20 Apr 2021 CH01 Director's details changed for Mr William David Charles Penfold on 20 April 2021
22 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
14 Jan 2021 PSC04 Change of details for Mr William David Charles Penfold as a person with significant control on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from 5 Rozelle Close Littleton Winchester SO22 6QP England to Unit 5 Fenchurch Court Bobby Fryer Close Cowley Oxford OX4 6ZN on 13 January 2021
11 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-11
  • GBP 3