RIGBY AND MARCHANT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
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 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Statement of capital following an allotment of shares on 2022-03-29 |
29/03/2229 March 2022 | Change of details for Mr Keith William Rigby as a person with significant control on 2022-03-14 |
28/03/2228 March 2022 | Change of details for Mr Keith William Rigby as a person with significant control on 2022-03-14 |
28/03/2228 March 2022 | Termination of appointment of Claudine Dorothy Elvezia Naude Marchant as a director on 2022-03-18 |
28/03/2228 March 2022 | Appointment of Mr Fraser Morton Clark as a director on 2022-03-18 |
28/03/2228 March 2022 | Appointment of Mr Matthew Francois Naude Marchant as a director on 2022-03-18 |
28/03/2228 March 2022 | Director's details changed for Mr Keith William Rigby on 2022-03-18 |
28/03/2228 March 2022 | Cessation of Claudine Dorothy Elvezia Naude Marchant as a person with significant control on 2022-03-14 |
28/03/2228 March 2022 | Notification of Matthew Francois Naude Marchant as a person with significant control on 2022-03-14 |
28/03/2228 March 2022 | Notification of Fraser Morton Clark as a person with significant control on 2022-03-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
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 |
07/12/207 December 2020 | REGISTERED OFFICE CHANGED ON 07/12/2020 FROM THE KNOLL CROWSLEY ROAD SHIPLAKE HENLEY-ON-THAMES RG9 3JT ENGLAND |
28/10/2028 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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