Advanced company searchLink opens in new window

RIGG TECH LTD

Company number 07818765

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 Jun 2018 PSC07 Cessation of Dominic John Greer as a person with significant control on 4 June 2018
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 10
21 May 2018 SH10 Particulars of variation of rights attached to shares
11 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2018 PSC01 Notification of Dominic John Greer as a person with significant control on 10 April 2018
06 May 2018 PSC04 Change of details for Mr Scott Stephen Ashley Bentley as a person with significant control on 10 April 2018
06 May 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 2
03 May 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
19 Jun 2017 MR01 Registration of charge 078187650001, created on 15 June 2017
26 Apr 2017 AA Micro company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
19 Sep 2016 AD01 Registered office address changed from 10 Romer Avenue Manchester M40 3QE to Unit 3E Springfield Industrial Estate, Samuel Street Failsworth Manchester M35 0GA on 19 September 2016
26 Jul 2016 AA Micro company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 Oct 2013 CH01 Director's details changed for Mr Scott Bentley on 1 October 2013
22 Oct 2013 AD01 Registered office address changed from 3 Romer Avenue New Moston Manchester M40 3QE England on 22 October 2013
15 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
21 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted