Advanced company searchLink opens in new window

RITHUM CA UK LIMITED

Company number 05296935

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)
28 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
23 Jul 2018 AP01 Appointment of Mr Jon Christian Maury as a director on 18 July 2018
23 Jul 2018 TM01 Termination of appointment of James Michael Shapaker as a director on 18 July 2018
01 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
03 Nov 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 TM01 Termination of appointment of Christopher Ryan Walsh as a director on 12 January 2017
09 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
01 Nov 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
19 Nov 2015 CH01 Director's details changed for James Michael Shapaker on 18 November 2015
17 Nov 2015 CH01 Director's details changed for Christopher Ryan Walsh on 13 November 2015
17 Nov 2015 CH01 Director's details changed for Mr David John Spitz on 13 November 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AP01 Appointment of James Michael Shapaker as a director on 4 August 2015
06 Aug 2015 AP01 Appointment of Mr David John Spitz as a director on 4 August 2015
05 Aug 2015 TM01 Termination of appointment of Scot Wingo as a director on 4 August 2015
05 Aug 2015 TM01 Termination of appointment of Jordan Ross Weinstein as a director on 4 August 2015
05 Aug 2015 TM01 Termination of appointment of John Frederick Baule as a director on 4 August 2015
07 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
07 Jan 2015 TM02 Termination of appointment of John Frederick Baule as a secretary on 25 November 2014
02 Dec 2014 AA Full accounts made up to 31 December 2013
24 Oct 2014 TM01 Termination of appointment of Brian James Dunlop as a director on 12 December 2013
10 Jan 2014 AP01 Appointment of Jordan Ross Weinstein as a director
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1