- Company Overview for RIMKUS CONSULTING UK LIMITED (03547298)
- Filing history for RIMKUS CONSULTING UK LIMITED (03547298)
- People for RIMKUS CONSULTING UK LIMITED (03547298)
- Charges for RIMKUS CONSULTING UK LIMITED (03547298)
- Registers for RIMKUS CONSULTING UK LIMITED (03547298)
- More for RIMKUS CONSULTING UK LIMITED (03547298)
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) |
---|---|---|---|
21 Dec 2021 | PSC07 | Cessation of Cci Group Holdings Limited as a person with significant control on 17 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Alan Lee Purbrick as a director on 17 December 2021 | |
21 Dec 2021 | TM02 | Termination of appointment of Alan Lee Purbrick as a secretary on 17 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Curtis Robert Brown as a director on 17 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Jonathan Eric Higgins as a director on 17 December 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Alan Lee Purbrick on 29 November 2021 | |
11 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
09 Apr 2021 | AD04 | Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL | |
09 Apr 2021 | AD04 | Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL | |
09 Apr 2021 | AD04 | Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL | |
18 Feb 2021 | PSC07 | Cessation of Cci Global Holdings Limited as a person with significant control on 1 January 2021 | |
18 Feb 2021 | PSC02 | Notification of Cci Group Holdings Limited as a person with significant control on 1 January 2021 | |
27 Nov 2020 | CH01 | Director's details changed for Alan Lee Purbrick on 27 November 2020 | |
27 Nov 2020 | CH03 | Secretary's details changed for Alan Lee Purbrick on 27 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from , Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk, IP32 7AR to 40 Lime Street 5th Floor London Uk EC3M 7AW on 24 November 2020 | |
19 Aug 2020 | MR01 | Registration of charge 035472980005, created on 13 August 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Alan Lee Purbrick on 3 July 2020 | |
21 Jul 2020 | CH03 | Secretary's details changed for Alan Lee Purbrick on 3 July 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
09 May 2019 | MR04 | Satisfaction of charge 035472980003 in full | |
24 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | MR01 | Registration of charge 035472980004, created on 8 January 2019 |