Advanced company searchLink opens in new window

RIVALMINSTER LIMITED

Company number 02106051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2020 AA Full accounts made up to 30 April 2019
23 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
06 Feb 2019 AA Full accounts made up to 30 April 2018
09 Aug 2018 CH01 Director's details changed for Mr Paul Hari Sehgal on 4 July 2017
09 Aug 2018 PSC04 Change of details for Mr Paul Hari Sehgal as a person with significant control on 4 July 2017
09 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
07 Feb 2018 AA Full accounts made up to 30 April 2017
29 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
29 Jun 2017 PSC01 Notification of Barbara Sehgal as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Hira Lal Sehgal as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Paul Sehgal as a person with significant control on 6 April 2016
06 Feb 2017 AA Full accounts made up to 30 April 2016
10 Jan 2017 MR01 Registration of charge 021060510021, created on 9 January 2017
14 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 124
09 Feb 2016 AA Full accounts made up to 30 April 2015
18 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 124
06 Feb 2015 AA Full accounts made up to 30 April 2014
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 124
31 Jul 2014 CH03 Secretary's details changed for Sehgal on 31 July 2011
05 Feb 2014 AA Full accounts made up to 30 April 2013
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-28
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 AA Full accounts made up to 30 April 2012
10 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders