RIGI CONSULTING LIMITED

Suite 2, Douglas House, 32-34 Simpson Road Suite 2, Douglas House, 32-34 Simpson Road, Milton Keynes, MK1 1BA
StatusACTIVE
Company No.05835357
CategoryPrivate Limited Company
Incorporated02 Jun 2006
Age18 years, 1 month
JurisdictionEngland Wales

SUMMARY

RIGI CONSULTING LIMITED is an active private limited company with number 05835357. It was incorporated 18 years, 1 month ago, on 02 June 2006. The company address is Suite 2, Douglas House, 32-34 Simpson Road Suite 2, Douglas House, 32-34 Simpson Road, Milton Keynes, MK1 1BA.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Stephen Reginald Woods

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-23

Psc name: Mr Stephen Reginald Woods

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mrs Karin Charlotte Woods

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Stephen Reginald Woods

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mrs Karin Charlotte Woods

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Stephen Reginald Woods

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-25

Officer name: Stephen Reginald Woods

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-21

Psc name: Mr Stephen Reginald Woods

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-21

Psc name: Mr Steve Woods

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Stephen Reginald Woods

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Karin Charlotte Woods

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-11

Officer name: Stephen Reginald Woods

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

Old address: 1a the Avenue Flitwick Bedford MK45 1BP

New address: C/O Colin Wilks & Co Ltd Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Reginald Woods

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Karin Charlotte Woods

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Change date: 2010-05-25

Old address: Suite 1, Franklin House 2 Steppingley Road Flitwick Bedfordshire MK45 1AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2S CONSULTING LIMITED

29 PINNER HILL ROAD,PINNER,HA5 3SD

Number:11199798
Status:ACTIVE
Category:Private Limited Company

CAMPBELL ASSOCIATES CONSULTING LTD

ASHTON HOUSE,CHARD,TA20 4BD

Number:08899850
Status:ACTIVE
Category:Private Limited Company
Number:CE003157
Status:ACTIVE
Category:Charitable Incorporated Organisation

MLEJ LIMITED

30 ORCHARDLEA,SOUTHAMPTON,SO32 2QZ

Number:10598500
Status:ACTIVE
Category:Private Limited Company

NOAH BEERS LIMITED

SUITE 204 TEMPLETON BUSINESS CENTRE,GLASGOW,G40 1AW

Number:SC335515
Status:ACTIVE
Category:Private Limited Company

SIBILIO'S PIZZERIA LIMITED

21 BEECHWOOD DRIVE,SCOTTER GAINSBOROUGH,DN21 3UL

Number:11515381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source