RIVERSIMPLE HOLDING LIMITED

32 Ddole Road Industrial Estate, Llandrindod Wells, LD1 6DF, Powys, Wales
StatusACTIVE
Company No.09623909
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age9 years, 1 month, 2 days
JurisdictionWales

SUMMARY

RIVERSIMPLE HOLDING LIMITED is an active private limited company with number 09623909. It was incorporated 9 years, 1 month, 2 days ago, on 04 June 2015. The company address is 32 Ddole Road Industrial Estate, Llandrindod Wells, LD1 6DF, Powys, Wales.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juergen Wolfgang Maier

Appointment date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Foxall

Termination date: 2022-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Estelle Jacqueline Clark

Termination date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2022

Action Date: 15 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Estelle Jacqueline Clark

Cessation date: 2022-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-22

Capital : 1,617.2044 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-21

Capital : 1,617.1936 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Caroline Spowers

Appointment date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Foxall

Appointment date: 2020-03-02

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-14

Psc name: Ms Estelle Jacqueline Clark

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Ms Estelle Jacqueline Clark

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 03 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-03

Capital : 1,568.8628 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 20 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-20

Capital : 1,545.8016 GBP

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Estelle Jacqueline Clark

Notification date: 2016-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugo Ronald Allan Spowers

Notification date: 2016-12-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 1,509.6 GBP

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 May 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-27

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-27

Capital : 1,486 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Estelle Jacqueline Clark

Appointment date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Lensin Loo

Termination date: 2016-11-14

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2016

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-01

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-14

Capital : 1,006 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Statement of companys objects

Date: 14 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Battle

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Duncan David Andrews

Termination date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Caroline Spowers

Appointment date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Lensin Loo

Appointment date: 2015-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-09-30

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 06 Jul 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rs new top LIMITED\certificate issued on 30/06/15

Documents

View document PDF

Change of name notice

Date: 30 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DK USA LIMITED

SWIFT HOUSE,NEWCASTLE,ST5 9JJ

Number:11774704
Status:ACTIVE
Category:Private Limited Company

GRAYSONS SOLICITORS LIMITED

COURTWOOD HOUSE SILVER STREET HEAD,SHEFFIELD,S1 2DD

Number:03401076
Status:ACTIVE
Category:Private Limited Company

IDIOMA LIMITED

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:07252431
Status:ACTIVE
Category:Private Limited Company

NETWORK SECRETARIAL SERVICES LIMITED

THE OLD APPLE STORE FIELD PLACE ESTATE,HORSHAM,RH12 3PB

Number:03277809
Status:ACTIVE
Category:Private Limited Company

NOMADIC CREATIVES LIMITED

MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:10781846
Status:ACTIVE
Category:Private Limited Company

THE ENERGY AND CONTROLS ASSOCIATES LTD

ANFIELD 51WILSON FOLD AVE,BOLTON,BL6 4LS

Number:10078093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source