Advanced company searchLink opens in new window

RIG SCORRIER LTD

Company number 12799595

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)
24 Dec 2024 TM01 Termination of appointment of Henry Toyne Gordon Clark as a director on 24 December 2024
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Sep 2024 AP01 Appointment of Mr Henry Toyne Gordon Clark as a director on 12 September 2024
06 Sep 2024 TM01 Termination of appointment of Henry-Gordon Clark as a director on 6 September 2024
06 Sep 2024 AP01 Appointment of Mr Henry-Gordon Clark as a director on 1 September 2024
14 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
08 May 2024 PSC05 Change of details for Recycle It Global Limited as a person with significant control on 26 April 2024
02 May 2024 PSC05 Change of details for Recycle It Global Limited as a person with significant control on 25 April 2024
02 May 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
01 May 2024 PSC05 Change of details for Recycle It Global Limited as a person with significant control on 25 April 2024
01 May 2024 PSC05 Change of details for Recycle It Global Limited as a person with significant control on 17 April 2024
30 Apr 2024 PSC05 Change of details for Recycle It Global Limited as a person with significant control on 17 April 2024
16 Apr 2024 AD01 Registered office address changed from Unit 6 Chenoweth Business Park Ruan High Lanes Truro TR2 5JT England to Parc an Chy Scorrier Redruth TR16 5AU on 16 April 2024
24 Jan 2024 MR01 Registration of charge 127995950001, created on 19 January 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 RP04AP01 Second filing for the appointment of Mr Oscar James Milverton Gatta as a director
09 Aug 2023 PSC02 Notification of Recycle It Global Limited as a person with significant control on 1 August 2023
07 Aug 2023 CERTNM Company name changed route one booking LTD\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-01
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
03 Aug 2023 AP01 Appointment of Mr Oscar James Milverton Gatta as a director on 1 August 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 17/08/2023
03 Aug 2023 AP01 Appointment of Mr Paul Andrew Nicholls as a director on 1 August 2023
03 Aug 2023 PSC07 Cessation of Chenoweths Holdings Ltd as a person with significant control on 31 July 2023
27 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates