RIGBY GROUP TECHNOLOGY INVESTMENTS LTD - STRATFORD-UPON-AVON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-30 View Report
Accounts. Legacy. 2023-10-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-10-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Change of name. Description: Company name changed rigby group finance LIMITED\certificate issued on 22/12/22. 2022-12-22 View Report
Officers. Change date: 2020-10-01. Officer name: Mr James Peter Rigby. 2022-11-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-12 View Report
Accounts. Legacy. 2022-10-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2022-10-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type full. 2021-09-09 View Report
Accounts. Accounts type full. 2021-04-03 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Officers. Appointment date: 2020-07-30. Officer name: Mr James Peter Rigby. 2020-08-03 View Report
Officers. Officer name: Peter Rigby. Termination date: 2020-07-30. 2020-08-03 View Report
Accounts. Accounts type full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type full. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type full. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2015-12-08 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2015-12-07 View Report
Capital. Capital allotment shares. 2015-03-12 View Report
Accounts. Change account reference date company current extended. 2015-01-29 View Report
Address. Old address: 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom. New address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX. Change date: 2014-12-11. 2014-12-11 View Report
Officers. Officer name: Mr Steven Paul Rigby. Appointment date: 2014-12-11. 2014-12-11 View Report
Officers. Appointment date: 2014-12-11. Officer name: Sir Peter Rigby. 2014-12-11 View Report
Officers. Termination date: 2014-12-11. Officer name: Tracy Lee Plimmer. 2014-12-11 View Report
Incorporation. Capital: GBP 2 2014-12-09 View Report