RIVIERA FAITHFUL LIMITED

C/O Two Matts C/O Two Matts, London, W1F 8WE, England
StatusACTIVE
Company No.05318281
CategoryPrivate Limited Company
Incorporated21 Dec 2004
Age19 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

RIVIERA FAITHFUL LIMITED is an active private limited company with number 05318281. It was incorporated 19 years, 4 months, 25 days ago, on 21 December 2004. The company address is C/O Two Matts C/O Two Matts, London, W1F 8WE, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Old address: 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England

Change date: 2022-03-16

New address: C/O Two Matts 151 Wardour Street London W1F 8WE

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Resolution

Date: 19 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 22 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-22

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU

Old address: New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ England

Change date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

New address: New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ

Old address: 37 Warren Street London W1T 6AD

Change date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-23

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Fisher Turner

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Melanie Ann Oliver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed melanie ann oliver

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 14/07/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 12/01/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTORFACTOR LIMITED

LITTLE PENTON,CREDITON,EX17 1ED

Number:05797271
Status:ACTIVE
Category:Private Limited Company

KOBUS PROPERTIES LIMITED

14 FIRST QUARTER,EPSOM,KT19 9QN

Number:06116561
Status:ACTIVE
Category:Private Limited Company

PRIMA INVESTMENT LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:08557793
Status:ACTIVE
Category:Private Limited Company

SCRABO DEVELOPMENTS LIMITED

PRIOR MCMAHON,NEWTOWNARDS,BT23 7DY

Number:NI010421
Status:ACTIVE
Category:Private Limited Company

TEXTUREPRINT LIMITED

ALBERT HOUSE,ELLESMERE PORT,CH65 4EL

Number:06745890
Status:ACTIVE
Category:Private Limited Company

TIME SCAFFOLDING SOLUTIONS LTD

1ST FLOOR, AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:09764810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source