Advanced company searchLink opens in new window

RIVERSIDE JEWELLERY AND ACCESSORIES LIMITED

Company number 08182314

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)
25 Jul 2023 AD01 Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton on Tees North Yorkshire TS17 6BP England to Stamford House Northenden Road Sale Manchester M33 2DH on 25 July 2023
25 Jul 2023 600 Appointment of a voluntary liquidator
25 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-12
25 Jul 2023 LIQ02 Statement of affairs
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
01 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
06 Nov 2018 PSC01 Notification of Omar Balal Ali as a person with significant control on 26 October 2017
06 Nov 2018 PSC01 Notification of Khalid Hussain as a person with significant control on 26 October 2017
06 Nov 2018 PSC04 Change of details for Mrs Nassim Hussain as a person with significant control on 26 October 2017
27 Apr 2018 AD01 Registered office address changed from 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England to Swan House Westpoint Road Teesdale Business Park Stockton on Tees North Yorkshire TS17 6BP on 17 April 2018
16 Apr 2018 CH01 Director's details changed for Mr Khalid Hussain on 16 April 2018
16 Apr 2018 CH01 Director's details changed for Mrs Nassim Hussain on 16 April 2018
16 Apr 2018 CH01 Director's details changed for Mr Omar Balal Ali on 16 April 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
23 Aug 2017 AD01 Registered office address changed from C/O Fraser Russell Ltd 75 Harborne Road Birmingham B15 3DH England to 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH on 23 August 2017
23 Aug 2017 AD01 Registered office address changed from 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England to C/O Fraser Russell Ltd 75 Harborne Road Birmingham B15 3DH on 23 August 2017