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)
16 Dec 2015 TM01 Termination of appointment of Frederic Mancuso as a director on 9 December 2015
16 Dec 2015 AP01 Appointment of Mr Mitesh Jamnadas Modi as a director on 9 December 2015
29 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
06 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
01 Nov 2013 CH01 Director's details changed for Christian Fauvelais on 8 October 2013
01 Nov 2013 CH01 Director's details changed for Frederic Mancuso on 8 October 2013
01 Nov 2013 CH03 Secretary's details changed for Christian Fauvelais on 8 October 2013
18 Oct 2013 AUD Auditor's resignation
10 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
08 Nov 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 November 2010
16 Aug 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010
27 Nov 2009 AD01 Registered office address changed from 1 Cornhill London EC3V 3ND on 27 November 2009
20 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Frederic Mancuso on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Christian Fauvelais on 20 November 2009
16 Jun 2009 AA Group of companies' accounts made up to 31 December 2008