Advanced company searchLink opens in new window

RHIZOME LANDSCAPES & DESIGN LTD

Company number 08720338

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)
02 Jan 2019 AP04 Appointment of T4 Cosec Ltd as a secretary on 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Craig Davies as a secretary on 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
06 Oct 2018 AD01 Registered office address changed from 10 the Granary Silfield Road Wymondham Norfolk NR18 9AU England to 17D Back Lane Wymondham Norwich NR18 0QB on 6 October 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
29 Jul 2016 AD01 Registered office address changed from St Andrew’S Castle St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH England to 10 the Granary Silfield Road Wymondham Norfolk NR18 9AU on 29 July 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Jul 2016 AP03 Appointment of Mr Craig Davies as a secretary on 10 July 2016
11 Jul 2016 AD01 Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to St Andrew’S Castle St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH on 11 July 2016
14 Dec 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
29 Oct 2013 TM01 Termination of appointment of Adam Samuel as a director
07 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2
07 Oct 2013 TM01 Termination of appointment of Andrew Davis as a director
07 Oct 2013 AP01 Appointment of Mr Robin Ellis Samuel as a director
07 Oct 2013 AP01 Appointment of Mr Adam Joseph Samuel as a director
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 1