- Company Overview for RINKIT LIMITED (07520374)
- Filing history for RINKIT LIMITED (07520374)
- People for RINKIT LIMITED (07520374)
- Charges for RINKIT LIMITED (07520374)
- More for RINKIT LIMITED (07520374)
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) |
---|---|---|---|
06 May 2020 | AP01 | Appointment of Mr Sean Parker as a director on 6 May 2020 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Richard Falkland Goss on 1 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
28 Mar 2018 | AP01 | Appointment of Mr John David Sebastian Booth as a director on 28 March 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from Unit 4 Lineside Industrial Estate Littlehampton West Sussex BN17 7HD to Corn Exchange Baffins Lane Chichester PO19 1BF on 19 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
10 Feb 2017 | CH03 | Secretary's details changed for Nadia Turner on 10 February 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Elliot Millais on 10 February 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Mr Robert Charles Lowe on 10 February 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Mr Richard Falkland Goss on 10 February 2017 | |
10 Feb 2017 | CH03 | Secretary's details changed for Nicola Goss on 10 February 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Elliot Millais on 24 June 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Robert Charles Lowe on 1 August 2014 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Aug 2016 | MR01 | Registration of charge 075203740002, created on 22 August 2016 | |
16 Aug 2016 | MR01 | Registration of charge 075203740001, created on 12 August 2016 | |
26 May 2016 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 4 Lineside Industrial Estate Littlehampton West Sussex BN17 7HD on 26 May 2016 | |
04 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |