Advanced company searchLink opens in new window

RHOMBI HOLDINGS LIMITED

Company number 07678650

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)
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
  • GBP 104
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
  • GBP 102
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
  • GBP 101
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