Advanced company searchLink opens in new window

RIG MAROLE INTERNATIONAL LIMITED

Company number 11991051

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)
10 Feb 2025 AA Micro company accounts made up to 31 May 2024
28 Jun 2024 CH03 Secretary's details changed for Mr Mark Wagstaff on 1 January 2024
28 Jun 2024 PSC04 Change of details for Mr Mark Wagstaff as a person with significant control on 1 January 2024
25 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
18 Mar 2024 PSC04 Change of details for Keith Wagstaff as a person with significant control on 15 September 2023
18 Mar 2024 CH01 Director's details changed for Mr Mark Wagstaff on 15 September 2023
18 Mar 2024 PSC04 Change of details for Mr Mark Wagstaff as a person with significant control on 10 June 2020
18 Mar 2024 AD01 Registered office address changed from 1386 London Road Leigh on Sea SS9 2UJ United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 March 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 Jun 2023 PSC01 Notification of Keith Wagstaff as a person with significant control on 9 June 2020
08 Jun 2023 PSC07 Cessation of John Paine as a person with significant control on 6 June 2020
08 Jun 2023 PSC07 Cessation of Nigel William Harris as a person with significant control on 9 June 2020
19 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
28 Apr 2023 CS01 Confirmation statement made on 9 June 2020 with updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Jul 2022 CS01 Confirmation statement made on 12 May 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 May 2021
11 Jun 2021 AA Micro company accounts made up to 31 May 2020
01 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
10 Sep 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Nigel William Harris as a director on 9 June 2020
24 Jun 2020 TM01 Termination of appointment of John Paine as a director on 9 June 2020
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 90