RIFT RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-06-08 with updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

31/08/2331 August 2023 Micro company accounts made up to 2021-11-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-06-08 with updates

View Document

19/10/2219 October 2022 Notification of Woodland Capital Limited as a person with significant control on 2022-05-31

View Document

19/10/2219 October 2022 Cessation of Jonathan Dean Belliss as a person with significant control on 2022-05-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

29/06/2129 June 2021 Notification of Jonathan Dean Belliss as a person with significant control on 2018-11-09

View Document

28/06/2128 June 2021 Micro company accounts made up to 2019-11-30

View Document

27/06/2127 June 2021 Cessation of Stratex International Plc as a person with significant control on 2018-11-09

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM PINE HOUSE PINE ROAD WOKING SURREY GU22 0DX UNITED KINGDOM

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

01/11/171 November 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH YOUNG / 01/12/2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALL / 01/06/2016

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN BURNELL / 11/11/2015

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

08/07/158 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

20/03/1420 March 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/03/1420 March 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/03/1420 March 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/03/1420 March 2014 REREG PLC TO PRI; RES02 PASS DATE:12/03/2014

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALL / 26/09/2013

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 12/06/13 STATEMENT OF CAPITAL GBP 40000

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY EDWIN COE SECRETARIES LIMITED

View Document

14/03/1314 March 2013 SECRETARY APPOINTED LORRAINE ELIZABETH YOUNG

View Document

08/12/128 December 2012 PREVEXT FROM 30/06/2012 TO 30/11/2012

View Document

25/07/1225 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 180 PICCADILLY LONDON W1J 9HF

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR DANIEL JAMES

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED DAVID JOHN HALL

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHEAR

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND JOHN HALL

View Document

27/10/1127 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1127 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 88000.00

View Document

08/06/118 June 2011 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