- Company Overview for RHIME LTD (07502011)
- Filing history for RHIME LTD (07502011)
- People for RHIME LTD (07502011)
- Charges for RHIME LTD (07502011)
- More for RHIME LTD (07502011)
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) |
---|---|---|---|
23 Jan 2018 | PSC01 | Notification of Reana Masood Khan as a person with significant control on 6 April 2016 | |
23 Jan 2018 | PSC01 | Notification of Israr Ahmed Khan as a person with significant control on 6 April 2016 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
03 Dec 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 075020110005, created on 12 September 2016 | |
26 Nov 2016 | MR01 | Registration of charge 075020110004, created on 24 November 2016 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Sep 2016 | MR01 |
Registration of a charge
|
|
24 Sep 2016 | MR01 | Registration of charge 075020110003, created on 9 September 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | CH01 | Director's details changed for Mr Israr Ahmed Khan on 1 January 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Mrs Reana Masood Khan on 1 January 2014 | |
16 Apr 2014 | CH03 | Secretary's details changed for Mr Israr Ahmed Khan on 1 January 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG United Kingdom on 16 April 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG United Kingdom on 6 March 2012 | |
06 Mar 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 March 2012 | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |