THE RIVET COMPANY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

01/09/251 September 2025 Certificate of change of name

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

18/07/2518 July 2025 Registration of charge 112689260002, created on 2025-07-16

View Document

27/03/2527 March 2025 Appointment of Mr Lee Kenneth Bridgwood as a director on 2025-03-27

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

23/02/2423 February 2024 Current accounting period extended from 2024-07-31 to 2024-08-31

View Document

22/02/2422 February 2024 Appointment of Mr Steven Malcolm Auld as a director on 2024-02-19

View Document

14/02/2414 February 2024 Cessation of Gary Ronald Moseley as a person with significant control on 2023-06-10

View Document

14/02/2414 February 2024 Notification of Scell-It (Uk) Group Limited as a person with significant control on 2023-06-10

View Document

14/02/2414 February 2024 Cessation of Franck Oliver Gaston De Bruyne as a person with significant control on 2023-06-10

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Registration of charge 112689260001, created on 2023-11-16

View Document

27/09/2327 September 2023 Registered office address changed from Unit V Beacon Way Stafford ST18 0DG England to Unit 7 Beacon Business Park Beacon Way Stafford ST18 0DG on 2023-09-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Certificate of change of name

View Document

08/06/238 June 2023 Registered office address changed from The Willows Moss Lane Yarnfield Stone Staffordshire ST15 0PW England to Unit V Beacon Way Stafford ST18 0DG on 2023-06-08

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

19/09/1919 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM ORCHARD COTTAGE ROOKERY LANE MARCHAMLEY SHREWSBURY SY4 5LQ UNITED KINGDOM

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

18/04/1818 April 2018 CURREXT FROM 31/03/2019 TO 31/07/2019

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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