RIVER HORSE (EUROPE) LTD
Status | ACTIVE |
Company No. | 07310758 |
Category | Private Limited Company |
Incorporated | 12 Jul 2010 |
Age | 13 years, 10 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 Nov 2015
Action Date: 15 Oct 2015
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2015-10-15
Documents
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
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
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
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
Capital allotment shares
Date: 16 Jun 2014
Action Date: 30 May 2014
Category: Capital
Type: SH01
Date: 2014-05-30
Capital : 500 GBP
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alessio Cavatore
Documents
Some Companies
GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 09793317 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ARMAGH ROAD,CRAIGAVON,BT62 3DP
Number: | NI657540 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MILL STREET,BRADFORD,BD13 5HA
Number: | 09536523 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRIVE 321 LTD, HARBEN HOUSE,NEWPORT PAGNELL,MK16 9EY
Number: | 11834393 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHEMISS ROAD,LEVEN,KY8 2BP
Number: | SC560234 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11226838 |
Status: | ACTIVE |
Category: | Private Limited Company |