Advanced company searchLink opens in new window

RIV LIMITED

Company number SC250763

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)
16 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
22 Jul 2023 AA Micro company accounts made up to 30 June 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
05 Aug 2022 AA Micro company accounts made up to 30 June 2022
23 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 June 2021
26 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
11 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
23 Aug 2020 CH04 Secretary's details changed for Stanley Carter Secretaries Limited on 21 August 2020
05 Aug 2020 AD01 Registered office address changed from Regent Court 70, West Regent Street Glasgow G2 2QZ Scotland to Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 5 August 2020
30 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Mar 2019 PSC01 Notification of Roman Tereshchenko as a person with significant control on 1 March 2019
01 Mar 2019 AP04 Appointment of Stanley Carter Secretaries Limited as a secretary on 1 March 2019
01 Mar 2019 PSC07 Cessation of Valentyna Sharapaieva as a person with significant control on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Roman Tereshchenko as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Valentyna Sharapaieva as a director on 1 March 2019
01 Mar 2019 AD01 Registered office address changed from Office 1 145 Kilmarnock Road Glasgow G41 3JA Scotland to Regent Court 70, West Regent Street Glasgow G2 2QZ on 1 March 2019
19 Oct 2018 AA Micro company accounts made up to 30 June 2018
10 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
03 Feb 2018 AA Micro company accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
14 Sep 2016 AP01 Appointment of Ms Valentyna Sharapaieva as a director on 31 August 2016
13 Sep 2016 TM01 Termination of appointment of Hema Noronha as a director on 31 August 2016