RIVEDROITE COMMUNICATION LIMITED
Status | ACTIVE |
Company No. | 08419155 |
Category | Private Limited Company |
Incorporated | 26 Feb 2013 |
Age | 11 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RIVEDROITE COMMUNICATION LIMITED is an active private limited company with number 08419155. It was incorporated 11 years, 3 months, 3 days ago, on 26 February 2013. The company address is Wilberforce House Wilberforce House, London, NW4 4QE, England.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Withdrawal of the directors residential address register information from the public register
Date: 22 Jan 2022
Category: Officers
Sub Category: Register
Type: EW02
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Termination director company with name termination date
Date: 19 Mar 2020
Action Date: 08 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Therese Bezzina
Termination date: 2020-03-08
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Old address: C/O Flat 9 2 Flat 9 Rosary Gardens London SW10 0JW
Change date: 2017-07-24
New address: Wilberforce House Station Road London NW4 4QE
Documents
Elect to keep the directors residential address register information on the public register
Date: 24 Jul 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-28
Officer name: Mrs Valerie Clotilde Napoly
Documents
Gazette filings brought up to date
Date: 15 Feb 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Some Companies
FLAT 3, ERSKINE HOUSE,LONDON,SW1V 3DR
Number: | 09726864 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROARING STAG,BALLATER,AB35 5QP
Number: | SC295283 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 REGENT COURT,HINCKLEY,LE10 0AD
Number: | 10423500 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE
Number: | 10850604 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SQUIRES,WEDNESBURY,WS10 9BZ
Number: | 10832230 |
Status: | ACTIVE |
Category: | Private Limited Company |
290 KEIGHLEY ROAD,BRADFORD,BD9 4LH
Number: | 11902343 |
Status: | ACTIVE |
Category: | Private Limited Company |