RIGB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Amended accounts for a small company made up to 2022-09-30

View Document

09/07/259 July 2025 Amended accounts for a small company made up to 2023-09-30

View Document

09/06/259 June 2025 Amended accounts for a small company made up to 2021-09-30

View Document

09/06/259 June 2025 Accounts for a small company made up to 2024-09-30

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

25/07/2325 July 2023 Termination of appointment of Gwynneth Gabriella Flower as a director on 2023-07-12

View Document

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GARDNER

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS ROFE

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DE CRESPIGNY / 15/02/2017

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DE CRESPIGNY / 15/02/2017

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRIS ROFE

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR MICHAEL DE CRESPIGNY

View Document

15/02/1715 February 2017 SECRETARY APPOINTED MR MICHAEL DE CRESPIGNY

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/09/1525 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MS CLAIRE LYNDSEY GARDNER

View Document

24/09/1424 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRIS ROFE / 14/11/2012

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ROFE / 14/11/2012

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/10/115 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Registered office address changed from , the Royal Institution, 21 Albemarle Street, London, W15 4BS on 2010-09-28

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM THE ROYAL INSTITUTION 21 ALBEMARLE STREET LONDON W15 4BS

View Document

28/09/1028 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ROFE / 24/04/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN GREENFIELD

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY APPOINTED CHRIS ROFE

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN WINTER

View Document

24/09/0824 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 01/01/00 AMEND

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company