Advanced company searchLink opens in new window

RIG LOCUMS LIMITED

Company number 07741134

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)
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
  • GBP 19,890.11
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000