Advanced company searchLink opens in new window

RISE ART LIMITED

Company number 07099261

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)
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 1,972.42
07 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Feb 2011 CH01 Director's details changed for Mr Scott Phillips on 9 December 2010
28 Feb 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
17 Feb 2011 AP01 Appointment of Jeff Fluhr as a director
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,416.66
19 Oct 2010 AP01 Appointment of Marcos Maria Steverlynck as a director
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,000
  • USD 416.66
25 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2010 SH02 Sub-division of shares on 10 August 2010
23 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2010 TM02 Termination of appointment of Astrid Forster as a secretary
19 Aug 2010 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 19 August 2010
09 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)