- Company Overview for RIVER B2B LIMITED (14133899)
- Filing history for RIVER B2B LIMITED (14133899)
- People for RIVER B2B LIMITED (14133899)
- More for RIVER B2B LIMITED (14133899)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Katana House Fort Fareham Industrial Site Fareham PO14 1AH England to Suite 1027, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 20 February 2025 | |
20 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
20 Feb 2025 | AP01 | Appointment of Ms Karen Lilwyn Mortimer as a director on 13 February 2025 | |
20 Feb 2025 | PSC02 | Notification of Birch & Calloway Ltd as a person with significant control on 13 February 2025 | |
20 Feb 2025 | TM01 | Termination of appointment of Ian Peter Coggle as a director on 13 February 2025 | |
20 Feb 2025 | PSC07 | Cessation of Victoria Louise Wylde as a person with significant control on 13 February 2025 | |
20 Feb 2025 | PSC07 | Cessation of Ian Peter Coggle as a person with significant control on 13 February 2025 | |
19 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
04 Nov 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 28 October 2022 | |
03 Nov 2022 | PSC01 | Notification of Ian Peter Coggle as a person with significant control on 28 October 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Victoria Louise Rankin as a director on 28 October 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Ms Victoria Louise Wylde on 6 June 2022 | |
26 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-26
|