RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 27th, December 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-12-27: 1.00 GBP
filed on: 27th, December 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 14/12/23
filed on: 27th, December 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, December 2023
| capital
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 2nd, September 2023
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2023-03-03 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-28
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-28
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 9th, December 2022
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 2022-07-08
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2021-09-30
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-10-18 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 17th, April 2021
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2021-03-12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-10 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on 2019-11-26
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-26
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-26
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-09 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-09 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-12 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-09 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-08
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-08
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-02-28: 40500000.00 GBP
filed on: 7th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 1st, October 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 30th, October 2017
| accounts
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on 2017-09-25
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 2017-09-25
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AP03 |
On 2017-09-25 - new secretary appointed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-09-04: 20750000.00 GBP
filed on: 18th, September 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2016-11-18 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 26th, October 2016
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 9th, August 2016
| resolution
|
Free Download
(4 pages)
|
CH01 |
On 2016-04-27 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-20
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-04 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed newriver capital LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2015-05-01 - new secretary appointed
filed on: 5th, May 2015
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on 2015-02-05
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-04 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-04 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2014-01-07 - new secretary appointed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 11th, October 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2013-02-03 secretary's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-02-03 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-04 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 2012-10-29
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-09-17 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-08-23 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Brook St Level 2 Greybrook House London W1K 5DH United Kingdom on 2012-02-22
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 2012-02-22
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-10 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 2012-02-22
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2012-02-28 to 2012-03-31
filed on: 1st, August 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed nrr (uk) LIMITEDcertificate issued on 31/03/11
filed on: 31st, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-03-25
change of name
|
|
CONNOT |
Change of name notice
filed on: 31st, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newriver retail (uk) LIMITEDcertificate issued on 25/03/11
filed on: 25th, March 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(27 pages)
|