RIVENCORE GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewCertificate of change of name

View Document

10/10/2510 October 2025 New

View Document

08/10/258 October 2025 NewAppointment of Mr Thomas Justin Campbell as a director on 2025-10-01

View Document

08/10/258 October 2025 NewTermination of appointment of Mike Bornak as a director on 2025-10-01

View Document

08/10/258 October 2025 NewTermination of appointment of David Leonard Rattner as a director on 2025-10-01

View Document

08/10/258 October 2025 NewAppointment of Mr Jeffrey Carl Webber as a director on 2025-10-01

View Document

19/09/2519 September 2025 NewFull accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/04/2426 April 2024 Termination of appointment of Richard David Elkington as a director on 2024-01-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

22/12/2322 December 2023 Appointment of Mike Bornak as a director on 2023-12-15

View Document

22/12/2322 December 2023 Termination of appointment of Stephen Laurence Brooks as a director on 2023-12-15

View Document

22/12/2322 December 2023 Termination of appointment of Alexander Harman as a director on 2023-12-15

View Document

22/12/2322 December 2023 Appointment of Mr Richard David Elkington as a director on 2023-12-15

View Document

22/12/2322 December 2023 Appointment of Aleesha Mitchell as a director on 2023-12-15

View Document

09/12/239 December 2023 Accounts for a small company made up to 2022-12-31

View Document

31/10/2331 October 2023 Notification of a person with significant control statement

View Document

11/10/2311 October 2023 Cessation of Jfl Equity Investors Iii, Lp as a person with significant control on 2016-04-06

View Document

09/10/239 October 2023 Certificate of change of name

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

17/05/2317 May 2023 Group of companies' accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

13/05/2213 May 2022 Termination of appointment of Thomas Burley as a director on 2022-05-06

View Document

13/05/2213 May 2022 Appointment of Mr David Philip Hyde as a director on 2022-05-06

View Document

03/05/223 May 2022 Satisfaction of charge 091246950003 in full

View Document

03/05/223 May 2022 Satisfaction of charge 091246950002 in full

View Document

03/05/223 May 2022 Satisfaction of charge 091246950004 in full

View Document

03/05/223 May 2022 Satisfaction of charge 091246950001 in full

View Document

08/12/218 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

04/01/204 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EELES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR THOMAS BURLEY

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEPFFREY BARRY EELES / 01/05/2019

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091246950004

View Document

25/07/1725 July 2017 ADOPT ARTICLES 19/08/2014

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

15/12/1615 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091246950003

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091246950002

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED GEPFFREY BARRY EELES

View Document

03/08/153 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

25/11/1425 November 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091246950001

View Document

01/08/141 August 2014 DIRECTOR APPOINTED DAVID LEONARD RATTNER

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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