- Company Overview for RISE FACTORY LTD (12512886)
- Filing history for RISE FACTORY LTD (12512886)
- People for RISE FACTORY LTD (12512886)
- More for RISE FACTORY LTD (12512886)
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
|
|
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
Statement of capital on 2020-03-11
|