RIG LOCUMS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Ms Lorna Conn on 2023-04-15

View Document

07/02/247 February 2024 Termination of appointment of Glen Hall as a director on 2024-02-02

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Change of details for Cpl Resources Public Limited Company as a person with significant control on 2022-12-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

10/05/2310 May 2023 Second filing for the appointment of Seána Brigid Leech as a director

View Document

21/03/2321 March 2023 Termination of appointment of Anne Heraty as a director on 2022-02-01

View Document

21/03/2321 March 2023 Appointment of Ms Seána Brigid Leech as a director on 2022-02-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

29/11/2229 November 2022 Second filing for the termination of Aftab Khan as a director

View Document

13/10/2213 October 2022 Appointment of Mr Niall Mcdevitt as a director on 2022-09-23

View Document

10/10/2210 October 2022 Termination of appointment of Aftab Khan as a director on 2022-09-26

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

30/06/2130 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / AFTAB KHAN / 20/11/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM MANAGED SUITES, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 19890.11

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 1ST FLOOR, 33 BLAGRAVE STREET READING RG1 1PW ENGLAND

View Document

24/07/1724 July 2017 ADOPT ARTICLES 30/06/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ROBERT BRYAN

View Document

23/06/1723 June 2017 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 CORPORATE SECRETARY APPOINTED TUGHANS COMPANY SECRETARIAL LIMITED

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN LLOYD

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FLAHERTY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART GOLDUP

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR MARK BUCKLEY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED ANNE HERATY

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 12/02/14 STATEMENT OF CAPITAL GBP 10000.000

View Document

11/04/1411 April 2014 12/02/14 STATEMENT OF CAPITAL GBP 10000.00

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / AFTAB KHAN / 06/05/2013

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/08/1217 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY STUART GOLDUP

View Document

16/05/1216 May 2012 ADOPT ARTICLES 01/05/2012

View Document

11/05/1211 May 2012 01/03/12 STATEMENT OF CAPITAL GBP 501

View Document

11/05/1211 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1211 May 2012 15/08/11 STATEMENT OF CAPITAL GBP 8000

View Document

11/05/1211 May 2012 15/08/11 STATEMENT OF CAPITAL GBP 1501.000

View Document

04/05/124 May 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

04/05/124 May 2012 SECRETARY APPOINTED STUART ROBIN GOLDUP

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED BRYAN LLOYD

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED AFTAB KHAN

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR PETER PAUL FLAHERTY

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information