Advanced company searchLink opens in new window

RIVINGTON LAW LIMITED

Company number 08040840

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)
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
26 Jun 2015 TM01 Termination of appointment of Dhruti Gore as a director on 1 May 2015
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
01 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
13 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
13 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Jun 2013 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
16 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from 24 Rivington Law Limited Greville Street London EC1N 8SS England on 24 April 2013
22 Apr 2013 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
17 Apr 2013 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 17 April 2013
05 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of shares created 01/11/2012
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 200
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
17 Sep 2012 CH01 Director's details changed for Mr Stuart Tilly on 17 September 2012
17 Sep 2012 CH01 Director's details changed for Miss Dhruti Gore on 17 September 2012
31 May 2012 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
23 Apr 2012 NEWINC Incorporation