Confirmation statement. Statement with no updates. |
2023-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-29 |
View Report |
Change of name. Description: Company name changed rift accounting LIMITED\certificate issued on 15/08/23. |
2023-08-15 |
View Report |
Change of name. Change of name notice. |
2023-08-15 |
View Report |
Address. Change date: 2023-07-19. Old address: Rift Accounting House 160 Eureka Park Upper Pemberton, Kennington Ashford Kent TN25 4AZ England. New address: 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. |
2023-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-30 |
View Report |
Officers. Appointment date: 2022-01-01. Officer name: Ms Annette Lois Buss. |
2022-01-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-27 |
View Report |
Mortgage. Charge number: 089918270001. |
2021-05-25 |
View Report |
Persons with significant control. Change date: 2021-05-19. Psc name: Mr Dermot Kennedy. |
2021-05-20 |
View Report |
Address. Old address: 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ. New address: Rift Accounting House 160 Eureka Park Upper Pemberton, Kennington Ashford Kent TN25 4AZ. Change date: 2021-05-19. |
2021-05-19 |
View Report |
Mortgage. Charge number: 089918270002. Charge creation date: 2021-03-26. |
2021-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-28 |
View Report |
Persons with significant control. Cessation date: 2020-10-01. Psc name: Dermot Kennedy. |
2020-10-24 |
View Report |
Persons with significant control. Psc name: Dermot Kennedy. Notification date: 2020-10-01. |
2020-10-24 |
View Report |
Persons with significant control. Notification date: 2020-10-01. Psc name: Dermot Kennedy. |
2020-10-23 |
View Report |
Persons with significant control. Cessation date: 2020-10-01. Psc name: Rift Group Limited. |
2020-10-23 |
View Report |
Mortgage. Charge creation date: 2020-10-16. Charge number: 089918270001. |
2020-10-16 |
View Report |
Officers. Termination date: 2020-09-30. Officer name: Janette Lesley Post. |
2020-10-09 |
View Report |
Officers. Termination date: 2020-09-30. Officer name: Andrew Bradley Post. |
2020-10-09 |
View Report |
Officers. Officer name: Jane Doherty. Termination date: 2020-09-30. |
2020-10-09 |
View Report |
Officers. Termination date: 2020-09-30. Officer name: Kieran Thomas Brogan. |
2020-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Officers. Termination date: 2016-05-13. Officer name: Jane Rebecca Ollis. |
2016-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-11 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-22 |
View Report |
Officers. Officer name: Miss Jane Doherty. Appointment date: 2015-04-10. |
2015-04-22 |
View Report |
Officers. Officer name: Susan Jane Nelson. Termination date: 2014-11-20. |
2014-11-20 |
View Report |
Officers. Officer name: Mrs Jane Ollis. Appointment date: 2014-11-20. |
2014-11-20 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-11-06 |
View Report |
Incorporation. Capital: GBP 100 |
2014-04-11 |
View Report |