RIGONOMETRY LTD

Company Documents

DateDescription
03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

03/02/203 February 2020 DISS REQUEST WITHDRAWN

View Document

03/02/203 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/195 December 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA WATKINSON / 19/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 96

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELLE REID

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 20 DANDELION CLOSE ROMFORD ESSEX RM7 0YY

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY WATKINSON / 01/03/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 20/11/14 STATEMENT OF CAPITAL GBP 2

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MISS DANIELLE REID

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

06/04/126 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/03/113 March 2011 COMPANY NAME CHANGED RIGONOMERTY LTD CERTIFICATE ISSUED ON 03/03/11

View Document

21/02/1121 February 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