MORE2RIVERSIDE LTD

2 River Garden Walk 2 River Garden Walk, Greenwich, SE10 0FZ, United Kingdom
StatusACTIVE
Company No.11345550
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

MORE2RIVERSIDE LTD is an active private limited company with number 11345550. It was incorporated 6 years, 1 month, 16 days ago, on 04 May 2018. The company address is 2 River Garden Walk 2 River Garden Walk, Greenwich, SE10 0FZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-05

Psc name: Eve Charlotte Daniels

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mrs Kelly Louisa Salambasis

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Louisa Salambasis

Change date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eve Charlotte Daniels

Change date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mrs Eve Charlotte Daniels

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Glenda Frances Alexander

Change date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mrs Glenda Frances Alexander

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

New address: 2 River Garden Walk Banning Street Greenwich SE10 0FZ

Old address: 65 Trevale Road Rochester ME1 3PA England

Change date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenda Frances Alexander

Notification date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-04

Psc name: Kelly Louisa Salambasis

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-04

Psc name: Eve Charlotte Daniels

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

New address: 65 Trevale Road Rochester ME1 3PA

Old address: 1 Combedale Road London London SE10 0LQ England

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Louisa Salambasis

Change date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mrs Kelly Louisa Salambasis

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Louisa Salambasis

Change date: 2020-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: 1 Combedale Road London London SE10 0LQ

Change date: 2018-12-21

Old address: 1 1 Combedale Road London SE10 0LQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: 1 1 Combedale Road London SE10 0LQ

Change date: 2018-12-21

Old address: 1 Combedale Road 1 Combedale Road London SE10 0LQ United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-03

Charge number: 113455500001

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBS & CO LTD

CONISTON HOUSE CONISTON WALK,SWANSEA,SA2 9FD

Number:07853779
Status:ACTIVE
Category:Private Limited Company

JCM ELECTRICAL SERVICES LTD

6 CHURCH STREET,GLASGOW,G71 7PT

Number:SC601193
Status:ACTIVE
Category:Private Limited Company

PRAECURO LTD

HAYES & CO,STEYNING,BN44 3AA

Number:11612637
Status:ACTIVE
Category:Private Limited Company

PRESTON OPTICAL CENTRE LIMITED

THE GRANARY NARROW MOSS LANE,ORMSKIRK,L40 8HZ

Number:08436366
Status:ACTIVE
Category:Private Limited Company

RED KITE BOOKS LTD

12 JORDAN STREET,LIVERPOOL,L1 0BP

Number:11864139
Status:ACTIVE
Category:Private Limited Company

THE HAPPY CLEANING PEOPLE LTD

1 FARFIELD COURT,LEEDS,LS25 1ES

Number:11629217
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