- Company Overview for RIVINGTON LEGAL SERVICES LTD (09562166)
- Filing history for RIVINGTON LEGAL SERVICES LTD (09562166)
- People for RIVINGTON LEGAL SERVICES LTD (09562166)
- More for RIVINGTON LEGAL SERVICES LTD (09562166)
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
|
|
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 |