Advanced company searchLink opens in new window

RISHIGA LIMITED

Company number SC373121

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)
16 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
10 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
07 Dec 2022 PSC04 Change of details for Mr Vettivelu Srimayooran as a person with significant control on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mrs Mahintha Srimayooran as a person with significant control on 7 December 2022
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Oct 2022 PSC04 Change of details for Mr Vettivelu Srimayooran as a person with significant control on 21 October 2022
22 Oct 2022 PSC01 Notification of Mahintha Srimayooran as a person with significant control on 21 October 2022
07 Apr 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 28 February 2020
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 28 February 2017
18 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
18 Mar 2017 AA Micro company accounts made up to 28 February 2016
10 Oct 2016 TM02 Termination of appointment of Burnett & Reid as a secretary on 30 September 2016
14 Jun 2016 AD01 Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to 210 George Street Aberdeen AB25 1BS on 14 June 2016
28 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 10
28 Mar 2016 AA Total exemption small company accounts made up to 28 February 2015
28 Mar 2016 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 10