RIGBY AND MARCHANT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Registered office address changed from 5 Claremont Road Twickenham TW1 2QX England to 50 Popes Grove Twickenham TW1 4JY on 2024-02-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mr Keith William Rigby as a person with significant control on 2022-03-14

View Document

28/03/2228 March 2022 Change of details for Mr Keith William Rigby as a person with significant control on 2022-03-14

View Document

28/03/2228 March 2022 Termination of appointment of Claudine Dorothy Elvezia Naude Marchant as a director on 2022-03-18

View Document

28/03/2228 March 2022 Appointment of Mr Fraser Morton Clark as a director on 2022-03-18

View Document

28/03/2228 March 2022 Appointment of Mr Matthew Francois Naude Marchant as a director on 2022-03-18

View Document

28/03/2228 March 2022 Director's details changed for Mr Keith William Rigby on 2022-03-18

View Document

28/03/2228 March 2022 Cessation of Claudine Dorothy Elvezia Naude Marchant as a person with significant control on 2022-03-14

View Document

28/03/2228 March 2022 Notification of Matthew Francois Naude Marchant as a person with significant control on 2022-03-14

View Document

28/03/2228 March 2022 Notification of Fraser Morton Clark as a person with significant control on 2022-03-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

07/12/207 December 2020 Registered office address changed from , the Knoll Crowsley Road, Shiplake, Henley-on-Thames, RG9 3JT, England to 50 Popes Grove Twickenham TW1 4JY on 2020-12-07

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM THE KNOLL CROWSLEY ROAD SHIPLAKE HENLEY-ON-THAMES RG9 3JT ENGLAND

View Document

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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