RIVELIN ROBOTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Resolutions

View Document

23/01/2523 January 2025 Memorandum and Articles of Association

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

01/11/241 November 2024 Registered office address changed from Rivelin Technology Centre Unit 1, Neepsend Triangle 1 Burton Rd Sheffield S3 8BW England to Rivelin Hq Unit 1 Neepsend Triangle 1 Burton Rd Sheffield Yorkshire S3 8BW on 2024-11-01

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from Unit 1 Unit 1, Neepsend Triangle 1 Burton Rd Sheffield Yorkshire S3 8BW England to Rivelin Technology Centre Unit 1, Neepsend Triangle 1 Burton Rd Sheffield S3 8BW on 2023-11-22

View Document

12/10/2312 October 2023 Registered office address changed from Unit 37, New Mesters 53 Mowbray Street Sheffield Yorkshire S3 8EN England to Unit 1 Unit 1, Neepsend Triangle 1 Burton Rd Sheffield Yorkshire S3 8BW on 2023-10-12

View Document

09/05/239 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-23

View Document

28/04/2228 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

23/02/2223 February 2022 Second filing of Confirmation Statement dated 2021-01-10

View Document

23/02/2223 February 2022 Second filing of Confirmation Statement dated 2021-01-10

View Document

23/02/2223 February 2022 Second filing of Confirmation Statement dated 2020-01-10

View Document

23/02/2223 February 2022 Second filing of a statement of capital following an allotment of shares on 2020-01-10

View Document

23/02/2223 February 2022 Sub-division of shares on 2020-01-08

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

24/10/2124 October 2021 Registered office address changed from Amp Technology Center Brunel Way Catcliffe Sheffield Yorkshire S60 5WG England to Unit 37, New Mesters 53 Mowbray Street Sheffield Yorkshire S3 8EN on 2021-10-24

View Document

28/09/2128 September 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 Confirmation statement made on 2021-01-10 with updates

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 4 ROSE COTTAGES ECCHINSWELL NEWBURY HAMPSHIRE RG20 4TZ UNITED KINGDOM

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHIL KITCHEN

View Document

17/06/2017 June 2020 CESSATION OF PHIL GRAY KITCHEN AS A PSC

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 Confirmation statement made on 2020-01-10 with updates

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL GRAY KITCHEN

View Document

10/01/2010 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 76

View Document

10/01/2010 January 2020 Statement of capital following an allotment of shares on 2020-01-10

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR PHIL GRAY KITCHEN

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MRS ELISA SARMIENTO ARANDA

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CURRSHO FROM 05/04/2020 TO 31/03/2020

View Document

30/03/1930 March 2019 CURREXT FROM 31/01/2020 TO 05/04/2020

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/01/1812 January 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