Advanced company searchLink opens in new window

RISE TODAY LIMITED

Company number 10460480

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)
28 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
04 Jul 2023 CH01 Director's details changed for Mr Timothy Neil Johnson on 4 July 2023
04 Jul 2023 CH01 Director's details changed for Mr James Jameson on 4 July 2023
04 Jul 2023 PSC04 Change of details for Mr James Jameson as a person with significant control on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 4 July 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
10 May 2023 TM01 Termination of appointment of Lisa Jane Teresa Powis as a director on 5 May 2022
10 May 2023 TM01 Termination of appointment of Tamzin Evershed as a director on 5 May 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 138.73
03 Feb 2021 AD01 Registered office address changed from 3 Fullerton Place 43 Chilbolton Avenue Winchester SO22 5HJ United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 3 February 2021
03 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with updates
03 Feb 2021 AA Micro company accounts made up to 30 November 2020
26 Nov 2020 AD01 Registered office address changed from 144 Stockbridge Road Winchester SO22 6RN England to 3 Fullerton Place 43 Chilbolton Avenue Winchester SO22 5HJ on 26 November 2020
06 Apr 2020 AA Micro company accounts made up to 30 November 2019
17 Feb 2020 AP01 Appointment of Mr Timothy Neil Johnson as a director on 17 February 2020
17 Feb 2020 AP01 Appointment of Ms Lisa Jane Teresa Powis as a director on 17 February 2020
17 Feb 2020 AP01 Appointment of Mrs Tamzin Evershed as a director on 17 February 2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 141.79
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 138.73