- Company Overview for RIVEREO TECHNOLOGIES LIMITED (NI059210)
- Filing history for RIVEREO TECHNOLOGIES LIMITED (NI059210)
- People for RIVEREO TECHNOLOGIES LIMITED (NI059210)
- More for RIVEREO TECHNOLOGIES LIMITED (NI059210)
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) |
---|---|---|---|
02 Feb 2021 | AP01 | Appointment of Mr James Suk-Won Yu as a director on 1 February 2021 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Paul Fridman on 18 June 2020 | |
18 Jun 2020 | PSC04 | Change of details for Mr Gregory Frankenfield as a person with significant control on 3 June 2020 | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
09 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
09 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
09 Apr 2016 | AD02 | Register inspection address has been changed from C/O C/O Huston & Co 481 Upper Newtownards Road Ballycloghan Belfast BT4 3LL Northern Ireland to 13 Cabin Hill Gardens Belfast BT5 7AP | |
17 Jun 2015 | AA | Micro company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from C/O Huston & Co 481 Upper Newtownards Road Ballycloghan Belfast BT4 3LL to 13 Cabin Hill Gardens Ballycloghan Belfast BT5 7AP on 7 August 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD04 | Register(s) moved to registered office address | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
04 Jun 2013 | AD01 | Registered office address changed from 14 Fairview Park Carrickfergus Co Antrim BT38 7JG on 4 June 2013 | |
10 May 2012 | TM01 | Termination of appointment of Gary Cooper as a director |