Advanced company searchLink opens in new window

RIVEN GROUP LIMITED

Company number 14734000

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)
09 Nov 2024 MA Memorandum and Articles of Association
09 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2024 AD03 Register(s) moved to registered inspection location C/O Nec Software Solutions Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
29 Oct 2024 AD02 Register inspection address has been changed to C/O Nec Software Solutions Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
29 Oct 2024 PSC02 Notification of Nec Software Solutions Uk Limited as a person with significant control on 28 October 2024
28 Oct 2024 AP01 Appointment of Mr Stefan John Maynard as a director on 28 October 2024
28 Oct 2024 AP01 Appointment of Ms Tina Jane Whitley as a director on 28 October 2024
28 Oct 2024 AA01 Current accounting period shortened from 30 April 2025 to 31 March 2025
28 Oct 2024 AD01 Registered office address changed from 37 Hesketh Road Southport Merseyside PR9 9PB United Kingdom to C/O Nec Software Solutions Suite 101, 1st Floor Imex Centre, 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 28 October 2024
28 Oct 2024 TM01 Termination of appointment of Steven Richardson as a director on 28 October 2024
28 Oct 2024 TM01 Termination of appointment of Rishi Ketan Hindocha as a director on 28 October 2024
28 Oct 2024 TM02 Termination of appointment of Steven Richardson as a secretary on 28 October 2024
28 Oct 2024 PSC07 Cessation of Rishi Ketan Hindocha as a person with significant control on 28 October 2024
28 Oct 2024 PSC07 Cessation of Steven Richardson as a person with significant control on 28 October 2024
21 Oct 2024 AA Micro company accounts made up to 30 April 2024
07 Oct 2024 AD01 Registered office address changed from Office 1 Brunswick House Brunswick Way Liverpool L3 4BN England to 37 Hesketh Road Southport Merseyside PR9 9PB on 7 October 2024
30 Sep 2024 AD01 Registered office address changed from 37 Hesketh Road Southport Merseyside PR9 9PB United Kingdom to Office 1 Brunswick House Brunswick Way Liverpool L3 4BN on 30 September 2024
28 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
30 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
30 Nov 2023 AA01 Previous accounting period shortened from 31 March 2024 to 30 April 2023
16 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-16
  • GBP 100