- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |