Advanced company searchLink opens in new window

RYTHMS/OMWARD BOUND LIMITED

Company number 07282323

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)
21 Aug 2017 COCOMP Order of court to wind up
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Jun 2017 PSC01 Notification of Mordechai Essakow as a person with significant control on 6 April 2016
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
22 Jan 2014 TM01 Termination of appointment of Fatemeh Eskandarypur as a director
09 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
19 Feb 2013 AD01 Registered office address changed from 5 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 19 February 2013
22 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Nov 2012 AP01 Appointment of Mrs Fatemeh Eskandarypur as a director
24 Sep 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Mr Mordechai Essakow on 23 September 2012
11 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
18 Jul 2011 TM02 Termination of appointment of Passer, Chevern & Co Ltd as a secretary
15 Dec 2010 CERTNM Company name changed rhythms/omward bound LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
30 Jun 2010 AP04 Appointment of Passer, Chevern & Co Ltd as a secretary
30 Jun 2010 AP01 Appointment of Mr Mordechai Essakow as a director
14 Jun 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
14 Jun 2010 NEWINC Incorporation