RIALTO TEXTILES LIMITED - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-23 View Report
Accounts. Accounts type micro entity. 2023-12-20 View Report
Accounts. Change account reference date company previous shortened. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Accounts. Accounts type micro entity. 2022-12-16 View Report
Accounts. Change account reference date company previous shortened. 2022-09-23 View Report
Gazette. Gazette filings brought up to date. 2022-03-09 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Accounts. Change account reference date company previous shortened. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type micro entity. 2019-10-28 View Report
Accounts. Change account reference date company previous shortened. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-01-18 View Report
Accounts. Accounts type micro entity. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2017-12-29 View Report
Accounts. Accounts type micro entity. 2017-12-06 View Report
Accounts. Change account reference date company previous shortened. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type micro entity. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Officers. Appointment date: 2015-12-30. Officer name: Mrs Naomi Fulda. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Accounts. Change account reference date company previous shortened. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Accounts. Change account reference date company previous shortened. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-03-01 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-01-20 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-10-01 View Report
Address. Change date: 2010-07-12. Old address: 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG. 2010-07-12 View Report
Annual return. With made up date full list shareholders. 2010-02-26 View Report
Officers. Change date: 2009-12-20. Officer name: Mr Chaim Yitzchok Fulda. 2010-02-26 View Report
Accounts. Accounts type total exemption small. 2009-11-05 View Report
Annual return. Legacy. 2009-03-05 View Report
Accounts. Accounts type total exemption small. 2008-10-31 View Report
Annual return. Legacy. 2008-06-05 View Report
Accounts. Accounts type total exemption small. 2007-11-04 View Report
Annual return. Legacy. 2007-01-09 View Report
Accounts. Accounts type total exemption small. 2006-11-04 View Report
Annual return. Legacy. 2005-12-29 View Report
Accounts. Accounts type total exemption small. 2005-11-04 View Report