RIVER HORSE (EUROPE) LTD

Castle Cavendish Enterprise Centre Castle Cavendish Enterprise Centre, Nottingham, NG7 3EN, England
StatusACTIVE
Company No.07310758
CategoryPrivate Limited Company
Incorporated12 Jul 2010
Age13 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

RIVER HORSE (EUROPE) LTD is an active private limited company with number 07310758. It was incorporated 13 years, 10 months, 26 days ago, on 12 July 2010. The company address is Castle Cavendish Enterprise Centre Castle Cavendish Enterprise Centre, Nottingham, NG7 3EN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Old address: Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England

New address: Castle Cavendish Enterprise Centre 63 - 67 st. Peters Street Nottingham NG7 3EN

Change date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-11

Officer name: Mr Alessio Cavatore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Walford

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Old address: Nottingham Clean Tech Centre 63-67 st. Peters Street Nottingham NG7 3EN England

Change date: 2016-06-28

New address: Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

New address: Nottingham Clean Tech Centre 63-67 st. Peters Street Nottingham NG7 3EN

Old address: 156 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BE

Change date: 2016-03-04

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Matthew John Walford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 30 May 2014

Category: Capital

Type: SH01

Date: 2014-05-30

Capital : 500 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessio Cavatore

Documents

View document PDF

Incorporation company

Date: 12 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO INSIGHT LTD

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:09793317
Status:ACTIVE
Category:Private Limited Company

CORNELL STUDIOS LTD

12 ARMAGH ROAD,CRAIGAVON,BT62 3DP

Number:NI657540
Status:ACTIVE
Category:Private Limited Company

DJ IT CONSULTING LTD

10 MILL STREET,BRADFORD,BD13 5HA

Number:09536523
Status:ACTIVE
Category:Private Limited Company

DRIVE 321 LTD

DRIVE 321 LTD, HARBEN HOUSE,NEWPORT PAGNELL,MK16 9EY

Number:11834393
Status:ACTIVE
Category:Private Limited Company

KRATS SERVICES LIMITED

3 CHEMISS ROAD,LEVEN,KY8 2BP

Number:SC560234
Status:ACTIVE
Category:Private Limited Company

STUDIO RICH LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11226838
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