- Company Overview for RB INTERNATIONAL (UK) LIMITED (09268238)
- Filing history for RB INTERNATIONAL (UK) LIMITED (09268238)
- People for RB INTERNATIONAL (UK) LIMITED (09268238)
- Charges for RB INTERNATIONAL (UK) LIMITED (09268238)
- More for RB INTERNATIONAL (UK) LIMITED (09268238)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
21 Nov 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
14 Nov 2024 | AP01 | Appointment of Mr Gianluca Petrera as a director on 14 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Eileen Marie Sawyer as a director on 14 November 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
11 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
07 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
28 Mar 2022 | CERTNM |
Company name changed hyphen resources LIMITED\certificate issued on 28/03/22
|
|
18 Feb 2022 | TM01 | Termination of appointment of Mehmet Ozgur Saydam as a director on 18 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Ms Eileen Marie Sawyer as a director on 18 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
07 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Mehmet Ozgur Saydam on 1 September 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
12 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
02 Jan 2020 | CH03 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 | |
01 Nov 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Feb 2019 | CH03 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
16 Jan 2019 | MR08 | Registration of charge 092682380005, created on 14 January 2019 without deed | |
08 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
27 Sep 2018 | TM01 | Termination of appointment of Patrick Colin O'driscoll as a director on 27 September 2018 |