Advanced company searchLink opens in new window

RIVINGTONHARK LIMITED

Company number 03261496

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)
21 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
20 Jan 2025 PSC07 Cessation of Mark Thomas Bazeley Williams as a person with significant control on 2 October 2024
03 Oct 2024 TM01 Termination of appointment of Mark Thomas Bazeley Williams as a director on 2 October 2024
12 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
06 Feb 2024 CH01 Director's details changed for Mr Mark Thomas Bazeley Williams on 6 January 2024
06 Feb 2024 CH01 Director's details changed for Mr Mark Robert Harvey on 6 January 2024
06 Feb 2024 AD01 Registered office address changed from 1st Floor, Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 6 February 2024
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
17 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Apr 2022 PSC07 Cessation of David Henderson- Williams as a person with significant control on 9 December 2021
19 Apr 2022 TM02 Termination of appointment of David Andrew Henderson Williams as a secretary on 9 December 2021
14 Apr 2022 TM01 Termination of appointment of David Andrew Henderson Williams as a director on 9 December 2021
05 Apr 2022 MA Memorandum and Articles of Association
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 250
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
20 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
03 Feb 2021 AP01 Appointment of Mr Mark Robert Harvey as a director on 2 February 2021
06 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with no updates
06 Jan 2021 AD01 Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor, Sutherland House 5-6 Argyll Street London W1F 7TE on 6 January 2021