Advanced company searchLink opens in new window

RIMES TECHNOLOGIES LIMITED

Company number 03855448

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)
20 Jan 2021 PSC01 Notification of Christian Fauvelais as a person with significant control on 6 April 2016
20 Jan 2021 PSC07 Cessation of Refine Topco Limited as a person with significant control on 20 March 2020
12 Jan 2021 CS01 Confirmation statement made on 8 October 2020 with no updates
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
05 Jan 2021 PSC07 Cessation of Christian Fauvelais as a person with significant control on 20 March 2020
05 Jan 2021 PSC02 Notification of Refine Topco Limited as a person with significant control on 20 March 2020
12 Nov 2020 TM01 Termination of appointment of Mitesh Jamnadas Modi as a director on 29 October 2020
12 Nov 2020 AP01 Appointment of Mr Matthew Thomas Bagley as a director on 15 October 2020
12 Jun 2020 MA Memorandum and Articles of Association
12 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction / documents / senior facilities agreement 02/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2020 MR01 Registration of charge 038554480003, created on 4 June 2020
10 Jun 2020 MR01 Registration of charge 038554480002, created on 4 June 2020
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 November 1999
  • GBP 1,000
12 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
26 Oct 2017 PSC01 Notification of Christian Fauvelais as a person with significant control on 6 April 2016
13 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 13 October 2017
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
17 Sep 2016 AA Group of companies' accounts made up to 31 December 2015