RIVENCORE GLOBAL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Certificate of change of name |
| 10/10/2510 October 2025 New | |
| 08/10/258 October 2025 New | Appointment of Mr Thomas Justin Campbell as a director on 2025-10-01 |
| 08/10/258 October 2025 New | Termination of appointment of Mike Bornak as a director on 2025-10-01 |
| 08/10/258 October 2025 New | Termination of appointment of David Leonard Rattner as a director on 2025-10-01 |
| 08/10/258 October 2025 New | Appointment of Mr Jeffrey Carl Webber as a director on 2025-10-01 |
| 19/09/2519 September 2025 New | Full accounts made up to 2024-12-31 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 26/04/2426 April 2024 | Termination of appointment of Richard David Elkington as a director on 2024-01-31 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
| 22/12/2322 December 2023 | Appointment of Mike Bornak as a director on 2023-12-15 |
| 22/12/2322 December 2023 | Termination of appointment of Stephen Laurence Brooks as a director on 2023-12-15 |
| 22/12/2322 December 2023 | Termination of appointment of Alexander Harman as a director on 2023-12-15 |
| 22/12/2322 December 2023 | Appointment of Mr Richard David Elkington as a director on 2023-12-15 |
| 22/12/2322 December 2023 | Appointment of Aleesha Mitchell as a director on 2023-12-15 |
| 09/12/239 December 2023 | Accounts for a small company made up to 2022-12-31 |
| 31/10/2331 October 2023 | Notification of a person with significant control statement |
| 11/10/2311 October 2023 | Cessation of Jfl Equity Investors Iii, Lp as a person with significant control on 2016-04-06 |
| 09/10/239 October 2023 | Certificate of change of name |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
| 17/05/2317 May 2023 | Group of companies' accounts made up to 2022-03-31 |
| 16/11/2216 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
| 13/05/2213 May 2022 | Termination of appointment of Thomas Burley as a director on 2022-05-06 |
| 13/05/2213 May 2022 | Appointment of Mr David Philip Hyde as a director on 2022-05-06 |
| 03/05/223 May 2022 | Satisfaction of charge 091246950003 in full |
| 03/05/223 May 2022 | Satisfaction of charge 091246950002 in full |
| 03/05/223 May 2022 | Satisfaction of charge 091246950004 in full |
| 03/05/223 May 2022 | Satisfaction of charge 091246950001 in full |
| 08/12/218 December 2021 | Group of companies' accounts made up to 2021-03-31 |
| 18/07/2118 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 04/01/204 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
| 22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EELES |
| 22/07/1922 July 2019 | DIRECTOR APPOINTED MR THOMAS BURLEY |
| 03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GEPFFREY BARRY EELES / 01/05/2019 |
| 02/01/192 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
| 22/12/1722 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 07/09/177 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091246950004 |
| 25/07/1725 July 2017 | ADOPT ARTICLES 19/08/2014 |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
| 15/12/1615 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
| 06/07/166 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 091246950003 |
| 24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 091246950002 |
| 09/01/169 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
| 16/11/1516 November 2015 | DIRECTOR APPOINTED GEPFFREY BARRY EELES |
| 03/08/153 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
| 25/11/1425 November 2014 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
| 06/09/146 September 2014 | REGISTERED OFFICE CHANGED ON 06/09/2014 FROM JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM |
| 21/08/1421 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091246950001 |
| 01/08/141 August 2014 | DIRECTOR APPOINTED DAVID LEONARD RATTNER |
| 10/07/1410 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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