About

Registered Number: 03046782
Date of Incorporation: 18/04/1995 (29 years ago)
Company Status: Active
Registered Address: Whitehall House, Feldspar Close, Enderby, Leicester, LE19 4SD,

 

Based in Leicester, Rialto Designs Ltd was founded on 18 April 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 April 2020
AD01 - Change of registered office address 18 September 2019
CS01 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
PSC04 - N/A 30 April 2019
PSC04 - N/A 30 April 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 14 February 2002
287 - Change in situation or address of Registered Office 30 November 2001
225 - Change of Accounting Reference Date 23 May 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 18 April 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 09 June 1999
RESOLUTIONS - N/A 26 August 1998
AA - Annual Accounts 26 August 1998
123 - Notice of increase in nominal capital 26 August 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 21 April 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 08 March 1996
288 - N/A 06 June 1995
288 - N/A 06 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1995
287 - Change in situation or address of Registered Office 26 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1995
NEWINC - New incorporation documents 18 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.