Advanced company searchLink opens in new window

RISE VEST TECHNOLOGIES LIMITED

Company number 13704212

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Jan 2026 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
27 Aug 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
27 Aug 2024 AA Micro company accounts made up to 31 October 2023
20 Aug 2024 TM01 Termination of appointment of Rise Vest Technologies Us as a director on 20 August 2024
20 Aug 2024 TM01 Termination of appointment of Eke Eleanya Urum as a director on 20 August 2024
20 Aug 2024 PSC05 Change of details for Rise Vest Technologies Us as a person with significant control on 20 August 2024
20 Aug 2024 PSC07 Cessation of Eke Eleanya Urum as a person with significant control on 20 August 2024
20 Aug 2024 PSC01 Notification of Chinedu Okeke as a person with significant control on 20 August 2024
06 May 2024 TM01 Termination of appointment of Chinedu Okeke as a director on 6 May 2024
29 Apr 2024 AP01 Appointment of Mr Chinedu Okeke as a director on 29 April 2024
29 Apr 2024 AP01 Appointment of Mr Chinedu Okeke as a director on 29 April 2024
15 Apr 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Flat1 801 Warwick Road Tyseley Birmingham B11 2EL on 15 April 2024
27 Mar 2024 AD01 Registered office address changed from PO Box 4385 13704212 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 27 March 2024
22 Mar 2024 AA Micro company accounts made up to 31 October 2022
22 Mar 2024 CS01 Confirmation statement made on 25 October 2023 with no updates
22 Mar 2024 CS01 Confirmation statement made on 25 October 2022 with no updates
22 Mar 2024 RT01 Administrative restoration application
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2023 RP05 Registered office address changed to PO Box 4385, 13704212 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2023
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2022 CH01 Director's details changed for Mr Eke Eleanya Urum on 13 February 2022
13 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 13 February 2022
26 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-26
  • GBP 10,000