- Company Overview for A.K. RILEY LIMITED (05176053)
- Filing history for A.K. RILEY LIMITED (05176053)
- People for A.K. RILEY LIMITED (05176053)
- More for A.K. RILEY LIMITED (05176053)
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) |
---|---|---|---|
22 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
15 Aug 2023 | CH01 | Director's details changed for Mr Neil Martin David Savage on 15 August 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
12 Aug 2022 | PSC05 | Change of details for Strings & Things Limited as a person with significant control on 12 August 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 12 August 2022 | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
22 Mar 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 July 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Feb 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
10 Sep 2020 | PSC07 | Cessation of Gillian Clare Riley as a person with significant control on 30 June 2020 | |
10 Sep 2020 | PSC07 | Cessation of Andrew Kevin Riley as a person with significant control on 30 June 2020 | |
10 Sep 2020 | PSC02 | Notification of Strings & Things Limited as a person with significant control on 30 June 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Andrew Kevin Riley as a director on 30 June 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Gillian Clare Riley as a director on 30 June 2020 | |
14 Jul 2020 | TM02 | Termination of appointment of Gillian Clare Riley as a secretary on 30 June 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Steven Bradley as a director on 30 June 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Neil Martin David Savage as a director on 30 June 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 192 High Street Egham Surrey TW20 9ED to 21 Bedford Square London WC1B 3HH on 14 July 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |