Advanced company searchLink opens in new window

RIYOKA PROFESSIONAL SERVICES LIMITED

Company number 09273073

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
07 Jul 2023 AA Micro company accounts made up to 28 February 2023
30 Jun 2023 AA01 Previous accounting period extended from 31 October 2022 to 28 February 2023
22 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
05 Mar 2021 AA Micro company accounts made up to 31 October 2020
25 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
29 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
15 Mar 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
24 Aug 2017 CH01 Director's details changed for Mr Anantharaj Miriyala Srinivasan on 12 August 2017
24 Aug 2017 CH03 Secretary's details changed for Mrs Kasthuri Subramanian on 12 August 2017
24 Aug 2017 AD01 Registered office address changed from 98 Forlease Road Maidenhead Berkshire SL6 1XY England to 25 Thames Crescent Maidenhead Berkshire SL6 8EY on 24 August 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
01 Sep 2016 CH03 Secretary's details changed for Mrs Kasthuri Subramanian on 27 August 2016
01 Sep 2016 CH01 Director's details changed for Mr Anantharaj Miriyala Srinivasan on 27 August 2016
01 Sep 2016 AD01 Registered office address changed from 55 Cassiobury Park Avenue Watford Hertfordshire WD18 7LD to 98 Forlease Road Maidenhead Berkshire SL6 1XY on 1 September 2016