- Company Overview for RIVARD CONSULTING LIMITED (06800702)
- Filing history for RIVARD CONSULTING LIMITED (06800702)
- People for RIVARD CONSULTING LIMITED (06800702)
- Registers for RIVARD CONSULTING LIMITED (06800702)
- More for RIVARD CONSULTING LIMITED (06800702)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
29 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
01 Dec 2022 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Stable Cottage Wellesbourne Road Alveston Stratford-upon-Avon CV37 7RF on 1 December 2022 | |
01 Dec 2022 | AP03 | Appointment of Mrs Jane Cowles Horton as a secretary on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Jane C Horton as a director on 1 December 2022 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr George S Horton Jr on 1 February 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr George S Horton Jr on 1 March 2018 | |
14 Feb 2018 | CH01 | Director's details changed for Mrs Jane C Horton on 1 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
12 Jan 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
11 Jan 2018 | AD01 | Registered office address changed from Tudor Cottage Ashow Kenilworth Warwickshire CV8 2LE to 85 Great Portland Street First Floor London W1W 7LT on 11 January 2018 | |
24 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates |