Advanced company searchLink opens in new window

RIVINGTON LEGAL SERVICES LTD

Company number 09562166

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 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
05 Feb 2024 CERTNM Company name changed rivington solicitors LIMITED\certificate issued on 05/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
17 Jan 2024 TM01 Termination of appointment of Yogeeta Sushil Gaikwad as a director on 10 January 2024
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 AD01 Registered office address changed from Equitable House 207 7 General Gordon Square London SE18 6FH England to 2nd Floor, Thames House 3 Wellington Street London SE18 6NY on 11 April 2023
29 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
01 Mar 2023 AP01 Appointment of Mrs Yogeeta Sushil Gaikwad as a director on 16 February 2023
17 Nov 2022 TM01 Termination of appointment of Yogeeta Sushil Gaikwad as a director on 4 November 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2022 TM01 Termination of appointment of Rudradattsinh Pradyumansinh Gohil as a director on 10 September 2022
26 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
09 Feb 2022 AP01 Appointment of Mr Rudradattsinh Pradyumansinh Gohil as a director on 28 January 2022
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
22 Jun 2021 AD01 Registered office address changed from Suite 208B Equitable House 7 General Gorden Square London SE18 6FH England to Equitable House 207 7 General Gordon Square London SE18 6FH on 22 June 2021
27 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from B-15 Fuel Tank 8-12 Creekside London SE8 3DX United Kingdom to Suite 208B Equitable House 7 General Gorden Square London SE18 6FH on 2 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
20 Jan 2019 AD01 Registered office address changed from The Biscuit Factory B 202.6 100 Clements Road London SE16 4DG United Kingdom to B-15 Fuel Tank 8-12 Creekside London SE8 3DX on 20 January 2019
15 Jan 2019 AA Micro company accounts made up to 31 December 2017
16 Nov 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
26 Sep 2018 AP01 Appointment of Mrs Yogeeta Sushil Gaikwad as a director on 26 September 2018