- Company Overview for RIG (NUMBER 2) LIMITED (04301983)
- Filing history for RIG (NUMBER 2) LIMITED (04301983)
- People for RIG (NUMBER 2) LIMITED (04301983)
- Charges for RIG (NUMBER 2) LIMITED (04301983)
- More for RIG (NUMBER 2) LIMITED (04301983)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | AP01 | Appointment of Mr Matthew John Christian Strover as a director on 17 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Erwann Hakim Yves Lhermitte as a director on 17 July 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | CH02 | Director's details changed for Financiere Tmg Sas on 31 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
02 Oct 2019 | AP02 | Appointment of Financiere Tmg Sas as a director on 30 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Test & Mesures Groupe as a director on 30 September 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
23 Oct 2018 | CH02 | Director's details changed for Test & Mesures Groupe on 11 April 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | AD01 | Registered office address changed from 23-25 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE to Building 400 Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW on 7 April 2017 | |
14 Dec 2016 | CH02 | Director's details changed for Test & Mesures Groupe on 14 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates |