Advanced company searchLink opens in new window

RHOSKY INTERNATIONAL LIMITED

Company number 04363898

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)
11 Mar 2024 CERTNM Company name changed pineridge oils LIMITED\certificate issued on 11/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-09
04 Mar 2024 CERTNM Company name changed rhosky international LIMITED\certificate issued on 04/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-04
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Mar 2024 TM01 Termination of appointment of Khidzir Bin Hashim as a director on 4 March 2024
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
09 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
07 Aug 2023 AP01 Appointment of Mr Khidzir Bin Hashim as a director on 7 August 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
31 Oct 2022 AD01 Registered office address changed from Unit 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on 31 October 2022
22 Apr 2022 CERTNM Company name changed ashfields consulting LIMITED\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
23 Mar 2022 PSC01 Notification of Ronie Silva as a person with significant control on 17 May 2021
23 Mar 2022 PSC07 Cessation of Shamir Kumar Nandy as a person with significant control on 17 May 2021
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
06 Sep 2021 AD01 Registered office address changed from Mcmillan Woods International House Cray Avenue Orpington Kent BR5 3RS to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 6 September 2021
17 May 2021 PSC01 Notification of Shamir Kumar Nandy as a person with significant control on 17 May 2021
17 May 2021 PSC07 Cessation of Ronie Silva as a person with significant control on 17 May 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
07 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
03 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
17 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates