- Company Overview for RIVINGTONHARK LIMITED (03261496)
- Filing history for RIVINGTONHARK LIMITED (03261496)
- People for RIVINGTONHARK LIMITED (03261496)
- More for RIVINGTONHARK LIMITED (03261496)
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
|
|
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
20 Jan 2022 | SH03 |
Purchase of own shares.
|
|
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 |