- Company Overview for RIG LOCUMS LIMITED (07741134)
- Filing history for RIG LOCUMS LIMITED (07741134)
- People for RIG LOCUMS LIMITED (07741134)
- Charges for RIG LOCUMS LIMITED (07741134)
- More for RIG LOCUMS LIMITED (07741134)
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 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
02 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
20 Nov 2018 | CH01 | Director's details changed for Aftab Khan on 20 November 2018 | |
21 May 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from Managed Suites, Amp House Dingwall Road Croydon CR0 2LX England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 6 March 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
18 Sep 2017 | SH08 | Change of share class name or designation | |
16 Aug 2017 | AD01 | Registered office address changed from 1st Floor, 33 Blagrave Street Reading RG1 1PW England to Managed Suites, Amp House Dingwall Road Croydon CR0 2LX on 16 August 2017 | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | AP01 | Appointment of Mr Robert Bryan as a director on 30 June 2017 | |
23 Jun 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
21 Jun 2017 | AP04 | Appointment of Tughans Company Secretarial Limited as a secretary on 21 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 1st Floor, 33 Blagrave Street Reading RG1 1PW on 21 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Peter Paul Flaherty as a director on 5 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Stuart Robin Goldup as a director on 5 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Bryan Lloyd as a director on 5 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Anne Heraty as a director on 5 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Mark Buckley as a director on 5 June 2017 | |
30 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
17 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|