Advanced company searchLink opens in new window

RIG2 HOLDINGS LIMITED

Company number 11006915

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)
19 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 19 February 2024
19 Feb 2024 PSC08 Notification of a person with significant control statement
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 PSC01 Notification of Martin Laffan as a person with significant control on 3 July 2023
14 Feb 2024 PSC07 Cessation of Colin Bowers as a person with significant control on 3 July 2023
10 Feb 2024 CERTNM Company name changed refinery photography holdings LIMITED\certificate issued on 10/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-06
30 Aug 2023 AP01 Appointment of Mr Martin Laffan as a director on 3 July 2023
30 Aug 2023 TM01 Termination of appointment of Colin Bowers as a director on 3 July 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Jun 2023 AD01 Registered office address changed from 10 Pittbrook Street Manchester Lancashire M12 6JX United Kingdom to Rig2 2a Midland Street Manchester M12 6LB on 5 June 2023
19 May 2023 CH01 Director's details changed for Mr Paul Andrew Brown on 19 May 2023
17 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
16 May 2023 SH06 Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 4
15 May 2023 PSC07 Cessation of Simon James Hunt as a person with significant control on 28 April 2023
28 Apr 2023 TM01 Termination of appointment of Simon James Hunt as a director on 15 March 2023
24 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
20 Oct 2021 PSC04 Change of details for Mr Paul Andrew Brown as a person with significant control on 20 October 2021
20 Oct 2021 PSC04 Change of details for Colin Bowers as a person with significant control on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Colin Bowers on 20 October 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association