Advanced company searchLink opens in new window

RIVERHEDDAICY LTD

Company number 12423397

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)
26 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
17 Mar 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 5 April 2022
24 Sep 2022 AD01 Registered office address changed from 4 Gardd Y Meddyg Risca NP11 6ET United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 24 September 2022
03 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 Aug 2021 PSC07 Cessation of Abigail Drake as a person with significant control on 20 February 2020
24 Aug 2021 PSC01 Notification of Helen Cutamora as a person with significant control on 20 February 2020
30 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
04 Oct 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
25 Mar 2020 TM01 Termination of appointment of Abigail Drake as a director on 20 February 2020
23 Mar 2020 AP01 Appointment of Mrs Helen Cutamora as a director on 20 February 2020
23 Mar 2020 AD01 Registered office address changed from 81 Orchard Flatts Crescent Wingfield Rotherham S61 4AS to 4 Gardd Y Meddyg Risca NP11 6ET on 23 March 2020
10 Feb 2020 AD01 Registered office address changed from 10 Purbrook Close Southampton SO16 5NZ United Kingdom to 81 Orchard Flatts Crescent Wingfield Rotherham S61 4AS on 10 February 2020
24 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted