RIGOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/06/2430 June 2024 | Registered office address changed from C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS on 2024-06-30 |
| 30/06/2430 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/06/2325 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 143A BURY NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6AA |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/04/1425 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
| 08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN GOLD / 02/01/2013 |
| 20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM BROADHURST HOUSE BURY OLD ROAD SALFORD M7 4QX UNITED KINGDOM |
| 12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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