Download leads from Nexok and grow your business. Find out more

Rise Holdings Ltd

Documents

Total Documents34
Total Pages110

Filing History

23 June 2020Micro company accounts made up to 30 September 2019
15 May 2020Confirmation statement made on 9 May 2020 with no updates
18 September 2019Director's details changed for Mr Alessandro Hashan Warnakulasuriya Fernando on 18 September 2019
18 September 2019Change of details for Mr Alessandro Hashan Warnakulasuriya Fernando as a person with significant control on 18 September 2019
18 September 2019Registered office address changed from Office 8 the Office - South Wing, Crawley Business Quarter the Office, Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C Hornsey Road London N19 4DR on 18 September 2019
14 May 2019Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Office 8 the Office - South Wing, Crawley Business Quarter the Office, Manor Royal Crawley RH10 9AD on 14 May 2019
9 May 2019Confirmation statement made on 9 May 2019 with updates
13 March 2019Cessation of Bryan Thornton as a person with significant control on 12 March 2019
13 March 2019Appointment of Mr Alessandro Fernando as a director on 12 March 2019
13 March 2019Cessation of Cfs Sectaries Limited as a person with significant control on 12 March 2019
13 March 2019Termination of appointment of Bryan Anthony Thornton as a director on 12 March 2019
13 March 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 13 March 2019
13 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 100,000
13 March 2019Notification of Alessandro Hashan Warnakulasuriya Fernando as a person with significant control on 12 March 2019
25 February 2019Confirmation statement made on 25 February 2019 with updates
10 October 2018Confirmation statement made on 24 September 2018 with updates
10 October 2018Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 October 2018
10 October 2018Cessation of Peter Valaitis as a person with significant control on 1 October 2018
10 October 2018Appointment of Mr Bryan Thornton as a director on 10 October 2018
10 October 2018Notification of Cfs Sectaries Limited as a person with significant control on 10 October 2018
10 October 2018Notification of Bryan Thornton as a person with significant control on 10 October 2018
10 October 2018Accounts for a dormant company made up to 30 September 2018
1 October 2018Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 1 October 2018
1 October 2018Termination of appointment of Peter Anthony Valaitis as a director on 1 October 2018
10 October 2017Confirmation statement made on 24 September 2017 with no updates
10 October 2017Accounts for a dormant company made up to 30 September 2017
10 October 2017Confirmation statement made on 24 September 2017 with no updates
10 October 2017Accounts for a dormant company made up to 30 September 2017
10 October 2016Accounts for a dormant company made up to 30 September 2016
10 October 2016Confirmation statement made on 24 September 2016 with updates
10 October 2016Accounts for a dormant company made up to 30 September 2016
10 October 2016Confirmation statement made on 24 September 2016 with updates
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
Sign up now to grow your client base. Plans & Pricing