Advanced company searchLink opens in new window

RIGGATE LIMITED

Company number 01476950

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)
09 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
08 Jan 2025 CH01 Director's details changed for Mrs Gillian Anne Batchelor on 20 December 2024
16 Dec 2024 AA Micro company accounts made up to 30 March 2024
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
06 Dec 2023 AA Micro company accounts made up to 30 March 2023
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
07 Dec 2022 AA Micro company accounts made up to 30 March 2022
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
04 Jan 2022 AD01 Registered office address changed from Meadhaven,Church Lane Church Lane Flax Bourton Bristol BS48 3QF England to Meadhaven Church Lane Flax Bourton Bristol BS48 3QF on 4 January 2022
14 Nov 2021 AA Micro company accounts made up to 30 March 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Nov 2020 AA Micro company accounts made up to 30 March 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
21 Oct 2019 AA Micro company accounts made up to 30 March 2019
05 Sep 2019 TM01 Termination of appointment of Angela Mary Price-Moore as a director on 1 September 2019
09 Jul 2019 AP01 Appointment of Mrs Jennifer Anne Farnfield as a director on 1 July 2019
08 Jul 2019 AP01 Appointment of Mrs Gillian Anne Batchelor as a director on 1 July 2019
08 Jul 2019 AP01 Appointment of Mrs Marion Barbara Weindling as a director on 1 July 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
06 Sep 2018 AA Total exemption full accounts made up to 30 March 2018
22 Aug 2018 PSC07 Cessation of Anthony Michael Harris (As Exec for Dg Harris Estate) as a person with significant control on 6 March 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
05 Jan 2018 PSC04 Change of details for Mr Anthony Michael Harris (As Exec for Dg Harris Estate) as a person with significant control on 23 February 2017
04 Jan 2018 PSC04 Change of details for Mrs Angela Mary Price-Moore as a person with significant control on 17 October 2017
04 Jan 2018 CH01 Director's details changed for Mrs Angela Mary Price-Moore on 5 October 2017