RISING TECH LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewNotification of Vitalii Hryvnak as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewTermination of appointment of Oleg Khomenko as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewCessation of Oleg Khomenko as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewAppointment of Mr Vitalii Hryvnak as a director on 2025-09-22

View Document

17/04/2517 April 2025 Director's details changed for Mr Oleg Khomenko on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 12 Kensington Church Street London W8 4EP on 2025-04-17

View Document

27/03/2527 March 2025 Change of details for Mr Oleg Khomenko as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 12 Kensington Church Street London W8 4EP on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 12 Kensington Church Street London W8 4EP England to 34-35 Hatton Garden London EC1N 8DX on 2025-03-27

View Document

26/03/2526 March 2025 Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 12 Kensington Church Street London W8 4EP on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 12 Kensington Church Street London W8 4EP England to 34-35 Hatton Garden London EC1N 8DX on 2025-03-26

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Confirmation statement made on 2024-11-05 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Registered office address changed from 12 Kensington Church Kensington Church Street London W8 4EP England to 34-35 Hatton Garden London EC1N 8DX on 2025-02-25

View Document

07/02/257 February 2025 Current accounting period extended from 2024-11-30 to 2025-02-21

View Document

30/01/2530 January 2025 Notification of Oleg Khomenko as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Appointment of Mr Oleg Khomenko as a director on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of Yaroslav Chenash as a director on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Yaroslav Chenash as a person with significant control on 2025-01-30

View Document

15/01/2515 January 2025 Appointment of Mr Yaroslav Chenash as a director on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Aleksandrs Zukovs as a director on 2025-01-15

View Document

14/01/2514 January 2025 Termination of appointment of Yaroslav Chenash as a director on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mr Aleksandrs Zukovs as a director on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Kensington Church Kensington Church Street London W8 4EP on 2025-01-14

View Document

13/01/2513 January 2025 Cessation of Dilyan Manolov as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Notification of Yaroslav Chenash as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Dilyan Manolov as a director on 2025-01-13

View Document

10/01/2510 January 2025 Cessation of Yaroslav Chenash as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Notification of Dilyan Manolov as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Appointment of Mr Dilyan Manolov as a director on 2025-01-10

View Document

28/12/2428 December 2024 Director's details changed for Mr Yaroslav Chenash on 2024-12-28

View Document

28/12/2428 December 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-28

View Document

27/12/2427 December 2024 Registered office address changed from 12 Kensington Church Street 12 Kensington Church Street London W8 4EP United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-12-27

View Document

24/10/2424 October 2024 Cessation of Jonas Linas as a person with significant control on 2024-01-12

View Document

24/10/2424 October 2024 Termination of appointment of Nikita Andreitsenkov as a director on 2024-01-12

View Document

24/10/2424 October 2024 Appointment of Mr Yaroslav Chenash as a director on 2024-01-12

View Document

24/10/2424 October 2024 Notification of Yaroslav Chenash as a person with significant control on 2024-01-12

View Document

21/05/2421 May 2024 Registered office address changed from Flat 2 7a Browning Mews Browning Mews London W1G 8RH England to 12 Kensington Church Street 12 Kensington Church Street London W8 4EP on 2024-05-21

View Document

23/01/2423 January 2024 Director's details changed for Mr Jonas Linas on 2024-01-22

View Document

20/11/2320 November 2023 Registered office address changed from Flat 1-4 28 Elvaston Place London SW7 5NL England to Flat 2 7a Browning Mews Browning Mews London W1G 8RH on 2023-11-20

View Document

06/11/236 November 2023 Incorporation

View Document


More Company Information