Advanced company searchLink opens in new window

RIFF TECHNOLOGIES LIMITED

Company number 12611399

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)
13 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
17 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
20 Apr 2023 CH01 Director's details changed for Mr Matthew James Scheybeler on 20 April 2023
16 Oct 2022 PSC04 Change of details for Mr Matthew James Scheybeler as a person with significant control on 16 August 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
25 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
25 May 2022 CH01 Director's details changed for Mr Matthew James Scheybeler on 24 May 2022
25 May 2022 PSC04 Change of details for Mr Matthew James Scheybeler as a person with significant control on 24 May 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 PSC04 Change of details for Ms Julia Isabel Bescos Ferraz as a person with significant control on 20 May 2021
25 May 2021 PSC04 Change of details for Ms Julia Isabel Bescos Ferraz as a person with significant control on 20 May 2021
25 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
24 May 2021 CH01 Director's details changed for Ms Julia Isabel Bescos Ferraz on 20 May 2021
24 May 2021 PSC04 Change of details for Ms Julia Isabel Bescos Ferraz as a person with significant control on 20 May 2021
13 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2021 MA Memorandum and Articles of Association
03 Jul 2020 SH02 Sub-division of shares on 13 June 2020
03 Jul 2020 MA Memorandum and Articles of Association
03 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 11/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 13.84615