AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, December 2022
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed river generation LIMITEDcertificate issued on 14/02/22
filed on: 14th, February 2022
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 2nd September 2021.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Foxglove House 166 Piccadilly 1st Floor London W1J 9EF England to 273-275 Wellington House High Street London Colney St. Albans AL2 1HA on Wednesday 29th September 2021
filed on: 29th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd September 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd September 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 2nd September 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom to Foxglove House 166 Piccadilly 1st Floor London W1J 9EF on Monday 5th July 2021
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, June 2021
|
incorporation |
Free Download
(37 pages)
|
SH19 |
1906700.00 GBP is the capital in company's statement on Wednesday 3rd February 2021
filed on: 3rd, February 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, February 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, February 2021
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/01/21
filed on: 3rd, February 2021
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 30th, December 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, December 2020
|
resolution |
Free Download
(3 pages)
|
SH19 |
2285420.00 GBP is the capital in company's statement on Thursday 17th December 2020
filed on: 17th, December 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 17th, December 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/12/20
filed on: 17th, December 2020
|
insolvency |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, December 2020
|
incorporation |
Free Download
(37 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2020
|
incorporation |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, December 2020
|
resolution |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Price Bailey Llp 24 Old Bond Street London W1S 4AP at an unknown date
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, October 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th October 2020
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 14th October 2020 - new secretary appointed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th August 2020.
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th August 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
filed on: 6th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th February 2020
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Saturday 20th January 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th October 2017.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th October 2017
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th October 2017.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 30th September 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 20th February 2017
filed on: 22nd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 5th April 2016 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
3164456.00 GBP is the capital in company's statement on Friday 29th April 2016
|
capital |
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 11th April 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th February 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th January 2016.
filed on: 22nd, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th January 2016.
filed on: 22nd, January 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On Monday 23rd November 2015 director's details were changed
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 3rd Floor 34 st. James's Street London SW1A 1HD on Tuesday 13th October 2015
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th June 2015.
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
3164456.00 GBP is the capital in company's statement on Thursday 18th June 2015
filed on: 28th, July 2015
|
capital |
Free Download
(4 pages)
|
CH01 |
On Saturday 20th June 2015 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th June 2015.
filed on: 17th, July 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
3094456.00 GBP is the capital in company's statement on Thursday 2nd April 2015
filed on: 3rd, June 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2015
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 5th April 2015 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
2842207.00 GBP is the capital in company's statement on Friday 1st May 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(5 pages)
|
SH01 |
2842207.00 GBP is the capital in company's statement on Monday 20th October 2014
filed on: 4th, November 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 18th April 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th April 2014 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 4th April 2014 director's details were changed
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
1018937.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 7th, April 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 19th, August 2013
|
officers |
Free Download
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 19th, August 2013
|
officers |
Free Download
|
SH01 |
1000001.00 GBP is the capital in company's statement on Friday 5th April 2013
filed on: 12th, August 2013
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th September 2014. Originally it was Wednesday 30th April 2014
filed on: 8th, April 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, April 2013
|
incorporation |
Free Download
(7 pages)
|