- Company Overview for RHOMBI HOLDINGS LIMITED (07678650)
- Filing history for RHOMBI HOLDINGS LIMITED (07678650)
- People for RHOMBI HOLDINGS LIMITED (07678650)
- Registers for RHOMBI HOLDINGS LIMITED (07678650)
- More for RHOMBI HOLDINGS LIMITED (07678650)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
01 Dec 2023 | TM01 | Termination of appointment of Susan Lee Main as a director on 1 December 2023 | |
19 Sep 2023 | AA | Full accounts made up to 1 January 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
05 Oct 2022 | AA | Full accounts made up to 2 January 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
07 Oct 2021 | AA | Full accounts made up to 3 January 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 30 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
01 May 2019 | AD01 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ United Kingdom to 106 Waterhouse Lane Chelmsford CM1 2QU on 1 May 2019 | |
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
13 Feb 2019 | AP01 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 | |
07 Nov 2018 | AUD | Auditor's resignation | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
17 Nov 2017 | AP03 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 | |
17 Nov 2017 | TM02 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 | |
07 Nov 2017 | AD03 | Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU | |
07 Nov 2017 | AD02 | Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to 106 Waterhouse Lane Chelmsford CM1 2QU |