- Company Overview for RIMES TECHNOLOGIES LIMITED (03855448)
- Filing history for RIMES TECHNOLOGIES LIMITED (03855448)
- People for RIMES TECHNOLOGIES LIMITED (03855448)
- Charges for RIMES TECHNOLOGIES LIMITED (03855448)
- More for RIMES TECHNOLOGIES LIMITED (03855448)
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
|
|
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
|
|
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 |