Advanced company searchLink opens in new window

RIANDCO LIMITED

Company number 08956487

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)
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2023 TM01 Termination of appointment of Richard Ian Basch as a director on 15 September 2023
11 Jul 2023 AP01 Appointment of Mr Jack Basch as a director on 11 July 2023
05 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
07 Feb 2021 AD01 Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX on 7 February 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
07 Mar 2017 CH01 Director's details changed for Mr Richard Ian Basch on 7 April 2016
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Aug 2016 AD01 Registered office address changed from Suite 7 2nd Floor, Elstree House Elstree Way Borehamwood Herts WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 20 August 2016
03 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
26 Mar 2014 AP01 Appointment of Mr Richard Ian Basch as a director
26 Mar 2014 TM01 Termination of appointment of Andrew Davis as a director