|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Certificate of change of name
|
|
|
21 Jul 2022
|
21 Jul 2022
Registered office address changed from Rygor Group the Broadway West Wilts Trading Estate Westbury Wiltshire BA13 4JX England to The Beacon Beacon Road Minehead TA24 5SD on 21 July 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 6 June 2021 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Amended micro company accounts made up to 30 September 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Statement of capital following an allotment of shares on 23 September 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Notification of Tim Stacey as a person with significant control on 7 June 2017
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Notification of Paul Reed as a person with significant control on 7 June 2017
|
|
|
06 Jun 2019
|
06 Jun 2019
Notification of Graham Drake as a person with significant control on 7 June 2017
|
|
|
06 Jun 2019
|
06 Jun 2019
Withdrawal of a person with significant control statement on 6 June 2019
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 6 June 2018 with updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Current accounting period extended from 30 June 2018 to 30 September 2018
|