Advanced company searchLink opens in new window

RIMKUS CONSULTING UK LIMITED

Company number 03547298

Filter by category

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)
27 Jan 2025 AD03 Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
27 Jan 2025 AD02 Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
20 Jan 2025 CS01 Confirmation statement made on 5 December 2024 with updates
26 Nov 2024 AD01 Registered office address changed from , 40 40 Lime Street, 5th Floor, London, Uk, EC3M 7AW, England to 40 Lime Street 5th Floor London Uk EC3M 7AW on 26 November 2024
26 Nov 2024 AD01 Registered office address changed from , 40 Queen Anne Street, London, W1G 9EL, United Kingdom to 40 Lime Street 5th Floor London Uk EC3M 7AW on 26 November 2024
12 Oct 2024 PSC05 Change of details for Cci Group Holdings Limited as a person with significant control on 1 August 2024
10 Oct 2024 AA Full accounts made up to 31 December 2023
13 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 01/08/2024
01 Aug 2024 CERTNM Company name changed capital consulting international LIMITED\certificate issued on 01/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-01
03 Jul 2024 TM01 Termination of appointment of Jonathan Eric Higgins as a director on 1 July 2024
03 Jul 2024 TM01 Termination of appointment of Curtis Robert Brown as a director on 1 July 2024
03 Jul 2024 AP01 Appointment of Mr Peter Poland as a director on 1 July 2024
03 Jul 2024 AP01 Appointment of Mr Akif Ahmad as a director on 1 July 2024
22 Feb 2024 AA Full accounts made up to 31 December 2022
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
16 Mar 2022 PSC02 Notification of Cci Group Holdings Limited as a person with significant control on 17 December 2021
16 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 16 March 2022
22 Dec 2021 MR04 Satisfaction of charge 035472980005 in full
22 Dec 2021 MR04 Satisfaction of charge 035472980004 in full
21 Dec 2021 PSC08 Notification of a person with significant control statement