Advanced company searchLink opens in new window

RIV LIMITED

Company number SC250763

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)
27 Jul 2016 TM02 Termination of appointment of Starwell International Ltd as a secretary on 18 July 2016
26 Jul 2016 AP01 Appointment of Ms Hema Noronha as a director on 18 July 2016
26 Jul 2016 TM01 Termination of appointment of Juchun Lee as a director on 18 July 2016
26 Jul 2016 TM01 Termination of appointment of Trendmax Inc. as a director on 18 July 2016
19 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AD01 Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 18 July 2016
15 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
19 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
27 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
15 Aug 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
18 Jun 2014 AP02 Appointment of Trendmax Inc. as a director
16 Jun 2014 TM01 Termination of appointment of Fynel Limited as a director
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
12 Nov 2012 AP01 Appointment of Mr Juchun Lee as a director
09 Nov 2012 TM01 Termination of appointment of Juri Vitman as a director
25 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Sep 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
11 Sep 2012 CH02 Director's details changed for Fynel Limited on 3 January 2012
11 Sep 2012 CH04 Secretary's details changed for Starwell International Ltd on 3 January 2012
16 Aug 2012 AD01 Registered office address changed from Unit 68 119-121 Great Western Road Aberdeen AB10 6PT on 16 August 2012
07 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Jul 2011 CH01 Director's details changed for Dr Juri Vitman on 10 June 2011
08 Jul 2011 CH02 Director's details changed for Fynel Limited on 10 June 2011