RISE PARTNERSHIP (EOT) LIMITED

3rd Floor The Bridge 3rd Floor The Bridge, London, SE1 0NQ, London, England
StatusACTIVE
Company No.09380487
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

RISE PARTNERSHIP (EOT) LIMITED is an active private limited company with number 09380487. It was incorporated 9 years, 5 months, 8 days ago, on 08 January 2015. The company address is 3rd Floor The Bridge 3rd Floor The Bridge, London, SE1 0NQ, London, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kuljit Kaur Sandhu

Change date: 2024-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elaine Knibbs

Change date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kuljit Kaur Sandhu

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Old address: 221 Walmer Road London W11 4EY England

Change date: 2023-06-01

New address: 3rd Floor the Bridge 73-81 Southwark Bridge Road London London SE1 0NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 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: 15 Feb 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: 01 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Ian Davies

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

New address: 221 Walmer Road London W11 4EY

Old address: Camden House 199 Arlington Road London NW1 7HA England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Rahila Ameen

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Elizabeth King

Appointment date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence William Parker

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Ms Rahila Ameen

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Griffiths

Termination date: 2016-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 151 Buckingham Palace Road London SW1W 9SZ

Change date: 2016-02-08

New address: Camden House 199 Arlington Road London NW1 7HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Lady Odile Marie Henriette Slynn

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Ian Davies

Appointment date: 2015-02-12

Documents

View document PDF

Resolution

Date: 12 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kuljit Kaur Sandhu

Change date: 2015-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGIEDGE LIMITED

36 BENHILTON GARDENS,SUTTON,SM1 3BS

Number:07240317
Status:ACTIVE
Category:Private Limited Company

DUBKANDY LIMITED

46, FLAT 4,WORTHING,BN11 1RQ

Number:11576242
Status:ACTIVE
Category:Private Limited Company

FIRE ROCK BREWING COMPANY LTD.

32 SOTHEBY AVENUE,SUTTON-IN-ASHFIELD,NG17 5JX

Number:10993126
Status:ACTIVE
Category:Private Limited Company

FRUUGO.COM LTD

13 FOUNTAIN STREET,ULVERSTON,LA12 7EQ

Number:06553460
Status:ACTIVE
Category:Private Limited Company

GUNN JCB (HOLDINGS) LIMITED

ATLANTIC STREET,ALTRINCHAM,WA14 5DN

Number:03971940
Status:ACTIVE
Category:Private Limited Company

HERTFORD CAR VALETING LIMITED

10 MIMRAM ROAD,HERTFORD,SG14 1NN

Number:11696660
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