PSC02 |
Notification of a person with significant control 8th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072189720002, created on 13th December 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Small-sized company accounts made up to 31st March 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072189720001, created on 27th May 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 8th December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rivers (vehicle) finance LIMITEDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed identity finance LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th September 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 17th September 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th September 2014: 1000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 17th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 27th August 2013 secretary's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
15th August 2013 - the day secretary's appointment was terminated
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road, Pinner Middlesex HA5 5NE United Kingdom on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th September 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
3rd September 2012 - the day secretary's appointment was terminated
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
22nd August 2012 - the day director's appointment was terminated
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2012 with full list of members
filed on: 9th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
10th February 2012 - the day director's appointment was terminated
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
9th September 2010 - the day director's appointment was terminated
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th September 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2010
| incorporation
|
|