Date | Description |
2024-11-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES |
2024-11-19 |
update statutory_documents FIRST GAZETTE |
2024-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2023-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-07-31 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-07-31 => 2021-06-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2020-07-31 |
2020-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARKA CAHAKOVA / 16/03/2019 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-10-29 |
update statutory_documents CESSATION OF RIALTO FINANCE IP & F LIMITED AS A PSC |
2019-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARKA CAHAKOVA |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-03-29 |
delete source_ip 217.160.223.68 |
2018-03-29 |
insert source_ip 217.160.0.181 |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
2017-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RIALTO FINANCE CYPRUS LIMITED / 25/04/2017 |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-06-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2017-07-31 |
2017-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-06-08 |
delete address 30 KING GEORGE STREET LONDON SE10 8QD |
2017-06-08 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2017-06-08 |
update registered_address |
2017-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2017 FROM
30 KING GEORGE STREET
LONDON
SE10 8QD |
2017-04-29 |
insert address 20-22 Wenlock Road
London, N1 7GU
United Kingdom |
2017-04-29 |
insert address Andrea Miaouli, 52
Office 101
Lakatamia
Nicosia, 2320
Cyprus |
2017-04-29 |
insert alias Rialto Finance LLP |
2017-04-29 |
insert registration_number OC415763 |
2017-02-09 |
insert company_previous_name RIALTO FINANCE LIMITED |
2017-02-09 |
update name RIALTO FINANCE LIMITED => RIALTO FINANCE SUPPORT LTD |
2017-01-31 |
update statutory_documents COMPANY NAME CHANGED RIALTO FINANCE LIMITED
CERTIFICATE ISSUED ON 31/01/17 |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-08-29 |
delete about_pages_linkeddomain rfcontrol.net |
2016-08-29 |
delete about_pages_linkeddomain taxedo.eu |
2016-08-29 |
delete about_pages_linkeddomain taxedo.uk |
2016-08-29 |
delete address 3 More London Riverside
London, SE1 2RE
United Kingdom |
2016-08-29 |
delete address 39 Burney Street, Greenwich, London, SE10 8EX, United Kingdom |
2016-08-29 |
delete address Neptune House
Voukourestiou, 25
Zakaki
Limassol, 3045
Cyprus |
2016-08-29 |
delete contact_pages_linkeddomain rfcontrol.net |
2016-08-29 |
delete contact_pages_linkeddomain taxedo.eu |
2016-08-29 |
delete contact_pages_linkeddomain taxedo.uk |
2016-08-29 |
delete impressum_pages_linkeddomain rfcontrol.net |
2016-08-29 |
delete impressum_pages_linkeddomain taxedo.eu |
2016-08-29 |
delete impressum_pages_linkeddomain taxedo.uk |
2016-08-29 |
delete index_pages_linkeddomain rfcontrol.net |
2016-08-29 |
delete index_pages_linkeddomain taxedo.eu |
2016-08-29 |
delete index_pages_linkeddomain taxedo.uk |
2016-08-29 |
delete terms_pages_linkeddomain rfcontrol.net |
2016-08-29 |
delete terms_pages_linkeddomain taxedo.eu |
2016-08-29 |
delete terms_pages_linkeddomain taxedo.uk |
2016-08-29 |
insert about_pages_linkeddomain lenotax.com |
2016-08-29 |
insert address 30 King George Street
Greenwich
London, SE10 8QD
United Kingdom |
2016-08-29 |
insert address 30 King George Street
London, SE10 8QD
United Kingdom |
2016-08-29 |
insert address 3o King George Street
London, SE10 8QD
United Kingdom |
2016-08-29 |
insert address Emerald Court, Louki Akrita 3, Limassol, 3030, Cyprus |
2016-08-29 |
insert address Emerald Court, Louki Arkita, 3, Limassol, 3030, Cyprus |
2016-08-29 |
insert contact_pages_linkeddomain lenotax.com |
2016-08-29 |
insert fax +44 845 299 1880 |
2016-08-29 |
insert impressum_pages_linkeddomain lenotax.com |
2016-08-29 |
insert index_pages_linkeddomain lenotax.com |
2016-08-29 |
insert partner Chenevieres Consulting SA - Corporate Services |
2016-08-29 |
insert partner Taxedo LLP - Tax Experts & Boutique Law Firm |
2016-08-29 |
insert partner Wiscript Limited - Tax & Accountancy |
2016-08-29 |
insert phone +357 250 30 910 |
2016-08-29 |
insert terms_pages_linkeddomain lenotax.com |
2016-08-29 |
update primary_contact 39 Burney Street
Greenwich
London, SE10 8EX
United Kingdom => 30 King George Street
Greenwich
London, SE10 8QD
United Kingdom |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2016-06-20 |
delete source_ip 82.165.103.18 |
2016-06-20 |
insert source_ip 217.160.223.68 |
2015-11-08 |
delete address 39 BURNEY STREET GREENWICH LONDON SE10 8EX |
2015-11-08 |
insert address 30 KING GEORGE STREET LONDON SE10 8QD |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-11-08 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
39 BURNEY STREET
GREENWICH
LONDON
SE10 8EX |
2015-10-20 |
update statutory_documents 02/09/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-07-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-16 |
insert about_pages_linkeddomain taxedo.uk |
2015-01-16 |
insert contact_pages_linkeddomain taxedo.uk |
2015-01-16 |
insert impressum_pages_linkeddomain taxedo.uk |
2015-01-16 |
insert index_pages_linkeddomain taxedo.uk |
2015-01-16 |
insert terms_pages_linkeddomain taxedo.uk |
2014-12-10 |
insert about_pages_linkeddomain taxedo.eu |
2014-12-10 |
insert contact_pages_linkeddomain taxedo.eu |
2014-12-10 |
insert impressum_pages_linkeddomain taxedo.eu |
2014-12-10 |
insert index_pages_linkeddomain taxedo.eu |
2014-12-10 |
insert terms_pages_linkeddomain taxedo.eu |
2014-10-07 |
delete address 39 BURNEY STREET GREENWICH LONDON ENGLAND SE10 8EX |
2014-10-07 |
insert address 39 BURNEY STREET GREENWICH LONDON SE10 8EX |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-11 |
update statutory_documents 02/09/14 FULL LIST |
2014-08-30 |
delete about_pages_linkeddomain law-office.ch |
2014-08-30 |
delete alias Rialto Finance Holdings (Cyprus) Ltd. |
2014-08-30 |
delete contact_pages_linkeddomain law-office.ch |
2014-08-30 |
delete impressum_pages_linkeddomain law-office.ch |
2014-08-30 |
delete index_pages_linkeddomain law-office.ch |
2014-08-30 |
delete terms_pages_linkeddomain law-office.ch |
2014-08-30 |
insert about_pages_linkeddomain wiscript.net |
2014-08-30 |
insert address 39 Burney Street
Greenwich
London, SE10 8EX
United Kingdom |
2014-08-30 |
insert address Neptune House
Voukourestiou, 25
Zakaki
Limassol, 3045
Cyprus |
2014-08-30 |
insert alias Rialto Finance (Cyprus) Ltd. |
2014-08-30 |
insert contact_pages_linkeddomain wiscript.net |
2014-08-30 |
insert impressum_pages_linkeddomain wiscript.net |
2014-08-30 |
insert index_pages_linkeddomain wiscript.net |
2014-08-30 |
insert registration_number HE 332538 |
2014-08-30 |
insert terms_pages_linkeddomain wiscript.net |
2014-08-07 |
delete address 1 PRIVET MEWS PURLEY SURREY ENGLAND CR8 3BQ |
2014-08-07 |
insert address 39 BURNEY STREET GREENWICH LONDON ENGLAND SE10 8EX |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-06-30 |
2014-08-07 |
update registered_address |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2014-07-31 |
2014-07-01 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
1 PRIVET MEWS
PURLEY
SURREY
CR8 3BQ
ENGLAND |
2014-05-20 |
update statutory_documents DIRECTOR APPOINTED MS SARKA CAHAKOVA |
2013-10-07 |
delete address 3 MORE LONDON RIVERSIDE LONDON LONDON SE1 2RE |
2013-10-07 |
delete sic_code 64992 - Factoring |
2013-10-07 |
insert address 1 PRIVET MEWS PURLEY SURREY ENGLAND CR8 3BQ |
2013-10-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-10-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
3 MORE LONDON RIVERSIDE
LONDON
LONDON
SE1 2RE |
2013-09-30 |
update statutory_documents 02/09/13 FULL LIST |
2013-07-02 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 5134 - Wholesale of alcohol and other drinks |
2013-06-22 |
delete sic_code 5137 - Wholesale coffee, tea, cocoa etc. |
2013-06-22 |
delete sic_code 5145 - Wholesale of perfume and cosmetics |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64992 - Factoring |
2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-22 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-22 |
update returns_last_madeup_date 2011-09-30 => 2012-09-02 |
2013-06-22 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-02-23 |
update statutory_documents DIRECTOR APPOINTED MR. HEINZ STADELMANN |
2013-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRUGER |
2013-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREAS KRUGER |
2012-09-09 |
update statutory_documents 02/09/12 FULL LIST |
2012-06-25 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2012-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
1 LIVERPOOL STREET
LONDON
EC2M 7DQ |
2011-11-21 |
update statutory_documents 30/09/11 FULL LIST |
2011-09-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-02 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2011-08-30 |
update statutory_documents FIRST GAZETTE |
2011-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
1 LIVERPOOL STREET
LONDON
EC2M 7DQ
ENGLAND |
2011-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PY |
2010-09-13 |
update statutory_documents 02/09/10 FULL LIST |
2010-09-12 |
update statutory_documents SECRETARY APPOINTED MR. ANDREAS KRUGER |
2010-09-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST ADVISORY PARTNER LTD. / 20/06/2010 |
2010-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIRST ADVISORY PARTNER LTD. |
2010-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
9 BRIGHTFIELD ROAD
LONDON
UNITED KINGDOM
SE12 8QE
UNITED KINGDOM |
2009-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |