- Company Overview for RIIZE LUX LTD (13192882)
- Filing history for RIIZE LUX LTD (13192882)
- People for RIIZE LUX LTD (13192882)
- More for RIIZE LUX LTD (13192882)
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) |
---|---|---|---|
26 Jun 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
04 Jun 2024 | CH01 | Director's details changed for Mr Adam James Broadhurst on 4 June 2024 | |
04 Jun 2024 | PSC04 | Change of details for Mr Adam James Broadhurst as a person with significant control on 4 June 2024 | |
04 Jun 2024 | AD01 | Registered office address changed from The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS England to 17a New Street Worcester WR1 2DP on 4 June 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
11 Dec 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Sheldon Herron as a director on 31 August 2023 | |
04 May 2023 | CERTNM |
Company name changed be the change hospitality LTD\certificate issued on 04/05/23
|
|
27 Apr 2023 | AP01 | Appointment of Mr Sheldon Herron as a director on 16 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
11 Jan 2023 | AD01 | Registered office address changed from 15 New Street New Street Worcester WR1 2DP England to The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS on 11 January 2023 | |
15 Nov 2022 | PSC01 | Notification of Adam James Broadhurst as a person with significant control on 10 November 2022 | |
15 Nov 2022 | PSC07 | Cessation of Zoe Christine Chesher as a person with significant control on 10 November 2022 | |
15 Nov 2022 | PSC07 | Cessation of Anthony Simon Chesher as a person with significant control on 10 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Adam James Broadhurst as a director on 10 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Zoe Christine Chesher as a director on 10 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Anthony Simon Chesher as a director on 10 November 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
09 Jun 2021 | AD01 | Registered office address changed from 5a Raglan Street Worcester WR3 8AY England to 15 New Street New Street Worcester WR1 2DP on 9 June 2021 | |
10 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-10
|