- Company Overview for RIGG TECH LTD (07818765)
- Filing history for RIGG TECH LTD (07818765)
- People for RIGG TECH LTD (07818765)
- Charges for RIGG TECH LTD (07818765)
- More for RIGG TECH LTD (07818765)
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 | PSC04 | Change of details for Mr Scott Stephen Ashley Bentley as a person with significant control on 4 June 2018 | |
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
|
|
21 May 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|