RIVENDELL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

26/05/2126 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN WATKINS / 01/01/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 25 HART STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2AR

View Document

30/06/1530 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 09/05/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 25 HART STREET HENLEY ON THAMES READING OXFORDSHIRE RG9 2AR

View Document

13/06/1113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 S366A DISP HOLDING AGM 09/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED BEAMFIRE LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

09/05/029 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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