RISE YOUTH DANCE LTD.
Status | ACTIVE |
Company No. | 10806829 |
Category | |
Incorporated | 07 Jun 2017 |
Age | 7 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
RISE YOUTH DANCE LTD. is an active with number 10806829. It was incorporated 7 years, 1 month, 26 days ago, on 07 June 2017. The company address is 94 Filton Avenue 94 Filton Avenue, Bristol, BS7 0AP, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Jun 2024
Action Date: 06 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-06
Documents
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Notification of a person with significant control statement
Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Cessation of a person with significant control
Date: 26 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Louise Wilson
Cessation date: 2022-05-04
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katy Rose Noakes
Appointment date: 2022-05-19
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ruby Portus
Appointment date: 2022-05-04
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Catherine Edwards
Appointment date: 2022-05-12
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr D'jorn Fevrier
Appointment date: 2022-05-04
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Louise Grocott
Appointment date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-02
Old address: Top Floor Flat 13 Redland Park Bristol BS6 6SA England
New address: 94 Filton Avenue Horfield Bristol BS7 0AP
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change person director company with change date
Date: 05 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-15
Officer name: Ms Helen Louise Wilson
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-15
Psc name: Ms Helen Louise Wilson
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-05
Old address: 7a Alpha Road Bristol BS3 1DH
New address: Top Floor Flat 13 Redland Park Bristol BS6 6SA
Documents
Change account reference date company current extended
Date: 01 Sep 2017
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-08-31
Documents
Some Companies
AIDAN O'CONNOR ENGINEERING LIMITED
SFP 9 ENSIGN HOUSE ADMIRAL'S WAY,LONDON,E14 9XQ
Number: | 08028916 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COMERTON & HILL SOLICITORS LIMITED
2ND FLOOR,BELFAST,BT1 4NZ
Number: | NI625555 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 KYNASTON CLOSE,MIDDLESEX,HA3 6TQ
Number: | 03959895 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
61 RODNEY STREET,,L1 9ER
Number: | 06088349 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROCKWOOD HOUSE,BRISTOL,BS37 7BW
Number: | 07685961 |
Status: | ACTIVE |
Category: | Private Limited Company |
S P LOGISTICS (NORTH EAST) LIMITED
UNIT 2,CRAMLINGTON,NE23 1WF
Number: | 09054260 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |