- Company Overview for RIVER BLUES LTD (10923209)
- Filing history for RIVER BLUES LTD (10923209)
- People for RIVER BLUES LTD (10923209)
- Charges for RIVER BLUES LTD (10923209)
- More for RIVER BLUES LTD (10923209)
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) |
---|---|---|---|
31 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
02 Aug 2023 | AD01 | Registered office address changed from Avondale House 262 Uxbridge Road Hatch End HA5 4HS England to 14 Claremont Park London N3 1th on 2 August 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Feb 2023 | AAMD | Amended total exemption full accounts made up to 31 August 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
09 Jul 2021 | AD01 | Registered office address changed from 14 Claremont Park London Middlesex N3 1th to Avondale House 262 Uxbridge Road Hatch End HA5 4HS on 9 July 2021 | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to 14 Claremont Park London Middlesex N3 1th on 27 January 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
30 Aug 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE on 30 August 2018 | |
02 Feb 2018 | MR01 | Registration of charge 109232090001, created on 26 January 2018 | |
11 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-18
|