RIVARD CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/10/2329 October 2023 | Micro company accounts made up to 2023-01-31 |
05/02/235 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/12/221 December 2022 | Appointment of Mrs Jane Cowles Horton as a secretary on 2022-12-01 |
01/12/221 December 2022 | Termination of appointment of Jane C Horton as a director on 2022-12-01 |
01/12/221 December 2022 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Stable Cottage Wellesbourne Road Alveston Stratford-upon-Avon CV37 7RF on 2022-12-01 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE S HORTON JR / 01/02/2018 |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE S HORTON JR / 01/03/2018 |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE C HORTON / 01/02/2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM TUDOR COTTAGE ASHOW KENILWORTH WARWICKSHIRE CV8 2LE |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM TUDOR COTTAGE ASHOW KENILWORTH WARWICKSHIRE CV8 2LE ENGLAND |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE COTTAGE FLAT BRAGGINGTON LODGE BRAGGINGTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8BB |
25/02/1525 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE S HORTON JR / 14/10/2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/02/1422 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/04/1321 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/02/1226 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE COWLES HORTON / 16/06/2010 |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HORTON JR / 16/06/2010 |
24/02/1124 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM DEBDEN FARM BARFORD HILL BARFORD WARWICK CV35 8DA ENGLAND |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/03/104 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HORTON JR / 04/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE COWLES HORTON / 04/03/2010 |
26/01/0926 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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