- Company Overview for RISE VEST TECHNOLOGIES LIMITED (13704212)
- Filing history for RISE VEST TECHNOLOGIES LIMITED (13704212)
- People for RISE VEST TECHNOLOGIES LIMITED (13704212)
- More for RISE VEST TECHNOLOGIES LIMITED (13704212)
| 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
|