Advanced company searchLink opens in new window

RIGEL DESIGNS LIMITED

Company number 00728497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2017 CH01 Director's details changed for Mr Simon Richard Steeden on 18 September 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
14 Sep 2016 CH01 Director's details changed for Mr Simon Richard Steeden on 14 September 2016
31 May 2016 MR04 Satisfaction of charge 007284970028 in full
25 May 2016 MR05 All of the property or undertaking no longer forms part of charge 007284970028
29 Apr 2016 MR04 Satisfaction of charge 24 in full
29 Apr 2016 MR04 Satisfaction of charge 25 in full
29 Apr 2016 MR04 Satisfaction of charge 27 in full
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 148
  • GBP 45
15 Jul 2015 SH06 Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 193
15 Jul 2015 SH03 Purchase of own shares.
03 Jun 2015 SH20 Statement by Directors
03 Jun 2015 SH19 Statement of capital on 3 June 2015
  • GBP 193
03 Jun 2015 CAP-SS Solvency Statement dated 01/05/15
03 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2015 TM01 Termination of appointment of Jacqueline Ann Hooper as a director on 30 April 2015
27 May 2015 AP01 Appointment of Mrs Jeanette Steeden as a director on 30 April 2015
27 May 2015 TM02 Termination of appointment of Leslie Charles Hooper as a secretary on 30 April 2015
27 May 2015 TM01 Termination of appointment of Leslie Charles Hooper as a director on 30 April 2015
08 May 2015 CH01 Director's details changed for Simon Richard Steeden on 8 May 2015
08 May 2015 AD01 Registered office address changed from Field Common Farm Field Common Lane Walton-on-Thames KT12 3QH to Copper Beech Lime Grove West Clandon GU4 7UT on 8 May 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
  • GBP 100