Advanced company searchLink opens in new window

RIVIS PARTNERS

Company number 07356747

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)
04 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
27 Jun 2024 MR01 Registration of charge 073567470001, created on 27 June 2024
06 Oct 2023 TM01 Termination of appointment of John Rivis as a director on 9 September 2023
08 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
08 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 04/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 SH09 Allotment of a new class of shares by an unlimited company
12 Jan 2021 SH09 Allotment of a new class of shares by an unlimited company
10 Jan 2021 PSC08 Notification of a person with significant control statement
22 Dec 2020 PSC07 Cessation of Rosemary Lilian Rivis as a person with significant control on 1 December 2020
22 Dec 2020 PSC07 Cessation of John Rivis as a person with significant control on 1 December 2020
18 Dec 2020 MA Memorandum and Articles of Association
18 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with updates
06 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
07 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
08 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
08 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
14 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 300
25 Jun 2015 AP01 Appointment of Mrs Susan Jayne Rivis as a director on 25 June 2015
12 Nov 2014 CERTNM Company name changed stonewall farming\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
12 Nov 2014 CONNOT Change of name notice
15 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders