- Company Overview for RKHEM LIMITED (04628900)
- Filing history for RKHEM LIMITED (04628900)
- People for RKHEM LIMITED (04628900)
- Charges for RKHEM LIMITED (04628900)
- More for RKHEM LIMITED (04628900)
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) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
06 Dec 2016 | MR01 | Registration of charge 046289000005, created on 1 December 2016 | |
10 Nov 2016 | AP03 | Appointment of Mrs Bhavini Miteshkumar Patel as a secretary on 7 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ to High Pines Heatherlands Road Chilworth Southampton SO16 7JB on 10 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Riyaz Kaderbhai as a director on 7 November 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Lynn Kaderbhai as a secretary on 7 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mrs Bhavini Miteshkumar Patel as a director on 7 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Miteshkumar Prafulchandra Patel as a director on 7 November 2016 | |
10 Nov 2016 | MR01 | Registration of charge 046289000004, created on 7 November 2016 | |
10 Nov 2016 | MR01 | Registration of charge 046289000003, created on 7 November 2016 | |
10 Nov 2016 | MR01 | Registration of charge 046289000002, created on 7 November 2016 | |
09 Nov 2016 | MR01 | Registration of charge 046289000001, created on 7 November 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | CH03 | Secretary's details changed for Lynn Kaderbhai on 4 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Riyaz Kaderbhai on 4 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL to 1St Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 8 August 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |