Advanced company searchLink opens in new window

RIALTO DESIGNS LIMITED

Company number 03046782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2017 TM02 Termination of appointment of Mohamed Omarji as a secretary on 19 June 2016
17 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
20 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
19 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
13 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Mar 2013 AD01 Registered office address changed from Unit 12 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT England on 25 March 2013
11 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Jan 2012 AD01 Registered office address changed from 6 Frederick Street Wigston Leicestershire LE18 1PJ United Kingdom on 10 January 2012
28 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
28 Apr 2011 AD01 Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 28 April 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
05 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mr Mohsin Mohamed Omarji on 18 April 2010
04 May 2010 CH01 Director's details changed for Mr Mohamed Omarji on 18 April 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Jul 2009 363a Return made up to 18/04/09; full list of members
05 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Jun 2008 363a Return made up to 18/04/08; full list of members
05 Mar 2008 288a Director appointed riyaz mohamed omarji
05 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007