10 RISE HOLDINGS LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-09-15 View Report
Accounts. Accounts type micro entity. 2022-12-31 View Report
Confirmation statement. Statement with updates. 2022-08-28 View Report
Accounts. Accounts type micro entity. 2022-05-23 View Report
Gazette. Gazette filings brought up to date. 2022-05-21 View Report
Gazette. Gazette notice compulsory. 2022-05-17 View Report
Accounts. Change account reference date company previous shortened. 2021-12-23 View Report
Gazette. Gazette filings brought up to date. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Gazette. Gazette notice compulsory. 2021-10-26 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Persons with significant control. Psc name: Cameron Interiors Eot Limited. Notification date: 2020-12-08. 2020-12-15 View Report
Persons with significant control. Psc name: Ian Glen Robeson. Cessation date: 2020-11-09. 2020-12-15 View Report
Persons with significant control. Cessation date: 2020-12-08. Psc name: Kirsten Karolina Robeson. 2020-12-15 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-11-11 View Report
Annual return. Second filing of annual return with made up date. 2020-11-11 View Report
Annual return. Second filing of annual return with made up date. 2020-11-11 View Report
Annual return. Second filing of annual return with made up date. 2020-11-11 View Report
Annual return. Second filing of annual return with made up date. 2020-11-11 View Report
Capital. Capital allotment shares. 2020-11-11 View Report
Resolution. Description: Resolutions. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type micro entity. 2018-09-29 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Confirmation statement. Statement with no updates. 2017-08-23 View Report
Officers. Officer name: Mr Ian Glen Robeson. Change date: 2016-08-11. 2016-08-31 View Report
Confirmation statement. Statement. 2016-08-31 View Report
Officers. Officer name: Ian Robeson. Change date: 2016-08-31. 2016-08-31 View Report
Accounts. Accounts type dormant. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type total exemption small. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2013-09-22 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Document replacement. Made up date: 2012-08-11. Form type: AR01. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Accounts. Accounts type total exemption small. 2012-06-25 View Report
Accounts. Change account reference date company previous shortened. 2012-04-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-10 View Report
Change of name. Description: Company name changed pacific shelf 1665 LIMITED\certificate issued on 13/10/11. 2011-10-13 View Report
Resolution. Description: Resolutions. 2011-10-13 View Report
Capital. Capital allotment shares. 2011-10-10 View Report
Address. Change date: 2011-10-10. Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD. 2011-10-10 View Report
Officers. Officer name: Md Secretaries Limited. 2011-10-10 View Report
Officers. Officer name: David Mcewing. 2011-10-10 View Report