| Date | Description |
| 2025-03-06 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
| 2024-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2024 FROM
11 CHARING CROSS ROAD
CITY OF WESTMINSTER
LONDON
WC2H 0QU |
| 2024-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
| 2023-12-20 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
| 2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
| 2023-03-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
| 2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
| 2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
| 2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
| 2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
| 2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
| 2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
| 2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
| 2021-04-09 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
| 2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
| 2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
| 2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
| 2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
| 2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
| 2019-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
| 2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
| 2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
| 2019-03-13 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
| 2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
| 2018-10-07 |
delete company_previous_name RIVERBALL LIMITED |
| 2018-05-07 |
update account_category MEDIUM => SMALL |
| 2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
| 2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
| 2018-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
| 2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
| 2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
| 2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
| 2017-04-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
| 2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
| 2016-11-08 |
update statutory_documents SECRETARY APPOINTED DACE FRIDBERGA |
| 2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
| 2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
| 2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
| 2016-04-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
| 2015-10-13 |
update statutory_documents DIRECTOR APPOINTED DACE FRIDBERGA |
| 2015-10-13 |
update statutory_documents DIRECTOR APPOINTED LINDA PRADO |
| 2015-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE O'MAHONY |
| 2015-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE O'MAHONY |
| 2015-08-08 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
| 2015-08-08 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
| 2015-07-31 |
update statutory_documents 27/07/15 FULL LIST |
| 2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
| 2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
| 2015-03-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
| 2014-09-07 |
update num_mort_outstanding 3 => 1 |
| 2014-09-07 |
update num_mort_satisfied 1 => 3 |
| 2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-27 |
| 2014-09-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
| 2014-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 2014-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 2014-08-07 |
update account_category MEDUM => MEDIUM |
| 2014-08-06 |
update statutory_documents 27/07/14 FULL LIST |
| 2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALIBORKA RADOJCIC |
| 2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KYJAK-LANE |
| 2014-01-14 |
update statutory_documents DIRECTOR APPOINTED LOUISE O'MAHONY |
| 2013-12-12 |
update statutory_documents DIRECTOR APPOINTED DALIBORKA RADOJCIC |
| 2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
| 2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
| 2013-11-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
| 2013-10-07 |
update returns_last_madeup_date 2013-07-27 => 2013-07-28 |
| 2013-09-05 |
update statutory_documents SECRETARY APPOINTED LOUISE O'MAHONY |
| 2013-09-05 |
update statutory_documents 28/07/13 FULL LIST |
| 2013-08-01 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
| 2013-08-01 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
| 2013-07-30 |
update statutory_documents 27/07/13 FULL LIST |
| 2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE O'MAHONY |
| 2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE O'MAHONY |
| 2013-06-25 |
update account_category SMALL => MEDUM |
| 2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2012-06-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
| 2013-06-24 |
delete address 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL |
| 2013-06-24 |
insert address 11 CHARING CROSS ROAD CITY OF WESTMINSTER LONDON WC2H 0QU |
| 2013-06-24 |
update registered_address |
| 2013-06-22 |
update account_ref_day 31 => 30 |
| 2013-06-22 |
update account_ref_month 12 => 6 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-03-31 |
| 2013-06-21 |
delete sic_code 7487 - Other business activities |
| 2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
| 2013-06-21 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
| 2013-06-21 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
| 2013-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
| 2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE ANNE O'MAHONY |
| 2013-02-27 |
update statutory_documents SECRETARY APPOINTED MS LOUISE ANNE O'MAHONY |
| 2013-02-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DALIBORKA RADOJCIC |
| 2013-02-26 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ZENON KYJAK-LANE |
| 2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DACE FRIDBERGA |
| 2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALIBORKA RADOJCIC |
| 2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE O'MAHONY |
| 2012-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL |
| 2012-09-26 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 30/06/2012 |
| 2012-07-30 |
update statutory_documents 27/07/12 FULL LIST |
| 2012-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE O'MAHONY / 26/07/2012 |
| 2012-02-07 |
update statutory_documents DIRECTOR APPOINTED MISS DACE FRIDBERGA |
| 2012-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GHEORGHIU KERKENEZOV |
| 2011-07-27 |
update statutory_documents 27/07/11 FULL LIST |
| 2011-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 2010-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 2010-08-10 |
update statutory_documents 27/07/10 FULL LIST |
| 2010-07-20 |
update statutory_documents DIRECTOR APPOINTED GHEORGHIU TRIFONOV KERKENEZOV |
| 2009-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 2009-07-27 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
| 2009-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE O'MAHONY / 04/10/2008 |
| 2009-02-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 2008-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
| 2008-10-07 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
| 2008-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE O'MAHONY / 26/07/2008 |
| 2008-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
11 CHARING CROSS ROAD
LONDON
WC2H 0QU |
| 2008-04-22 |
update statutory_documents DIRECTOR APPOINTED DALIBORKA RADOJCIC |
| 2007-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-12-14 |
update statutory_documents SECRETARY RESIGNED |
| 2007-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
2ND FLOOR CHURCHILL HOUSE
26-30 UPPER MARLBOROUGH ROAD
ST ALBANS
HERTFORDSHIRE AL1 3UU |
| 2007-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-12-07 |
update statutory_documents SECRETARY RESIGNED |
| 2007-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/07 |
| 2007-07-27 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
| 2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-06-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 20/02/08 TO 31/12/07 |
| 2007-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
11 CHARING CROSS ROAD
LONDON
WC2H 0QU |
| 2007-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-06-22 |
update statutory_documents SECRETARY RESIGNED |
| 2007-06-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2007-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2007-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/06 |
| 2006-10-19 |
update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
| 2005-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/02/05 |
| 2005-08-12 |
update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
| 2005-05-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 20/02/05 |
| 2005-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2004-08-26 |
update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
| 2004-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/08/03 |
| 2003-08-28 |
update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
| 2003-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/02 |
| 2003-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2003-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-09-12 |
update statutory_documents RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS |
| 2002-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-08-28 |
update statutory_documents SECRETARY RESIGNED |
| 2002-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/01 |
| 2001-08-16 |
update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS |
| 2001-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/00 |
| 2000-08-01 |
update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS |
| 2000-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/08/99 |
| 1999-08-17 |
update statutory_documents RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS |
| 1999-05-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99 |
| 1998-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1998-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/98 FROM:
1 PETERBOROUGH ROAD
HARROW
MIDDLESEX HA1 2AZ |
| 1998-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-08-26 |
update statutory_documents COMPANY NAME CHANGED
RIVERBALL LIMITED
CERTIFICATE ISSUED ON 26/08/98 |
| 1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1998-08-25 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-08-25 |
update statutory_documents SECRETARY RESIGNED |
| 1998-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/98 FROM:
120 EAST ROAD
LONDON
N1 6AA |
| 1998-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |