Advanced company searchLink opens in new window

RIVEREO TECHNOLOGIES LIMITED

Company number NI059210

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)
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
  • GBP 10,000
09 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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