Advanced company searchLink opens in new window

RIMBUS CONSULTING LIMITED

Company number 04712413

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)
12 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 CH01 Director's details changed for Mrs Deborah Mary Hinds on 29 October 2015
29 Oct 2015 CH03 Secretary's details changed for Mrs Deborah Mary Hinds on 29 October 2015
29 Oct 2015 CH01 Director's details changed for Mr Matthew John Hinds on 29 October 2015
29 Oct 2015 AD01 Registered office address changed from The Bridge House Spring Lane Lexden Colchester Essex CO3 4AR England to The Bridge House Spring Lane Lexden Colchester Essex CO3 4AR on 29 October 2015
29 Oct 2015 AD01 Registered office address changed from 2 Longedryve Wavell Avenue Colchester Essex CO2 7HH to The Bridge House Spring Lane Lexden Colchester Essex CO3 4AR on 29 October 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 CH01 Director's details changed for Mr Matthew John Hinds on 20 December 2012
05 Jul 2013 CH01 Director's details changed for Mrs Deborah Mary Hinds on 20 December 2012
04 Jul 2013 CH03 Secretary's details changed for Mrs Deborah Mary Hinds on 20 December 2012
04 Jul 2013 AD01 Registered office address changed from the Firs 2 Longdryve Wavell Avenue Colchester Essex CO2 7HH England on 4 July 2013
19 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Mr Matthew John Hinds on 20 December 2012
17 Jan 2013 CH01 Director's details changed for Mrs Deborah Mary Hinds on 2 January 2013
03 Jan 2013 CH03 Secretary's details changed for Mrs Deborah Mary Hinds on 2 January 2013
03 Jan 2013 CH01 Director's details changed for Mr Matthew John Hinds on 2 January 2013
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2012 AD01 Registered office address changed from Tudor Cottage 37 Sheepcot Drive Garston Hertfordshire WD25 0DZ on 27 December 2012
05 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders