Advanced company searchLink opens in new window

RIMAD LIMITED

Company number 07843190

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)
31 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
14 Nov 2023 CH01 Director's details changed for Mrs Raife Aytek on 10 November 2023
14 Nov 2023 PSC01 Notification of Raife Aytek as a person with significant control on 1 November 2023
14 Nov 2023 PSC07 Cessation of Ibrahim Dogus as a person with significant control on 1 November 2023
14 Nov 2023 AP01 Appointment of Mrs Raife Aytek as a director on 1 November 2023
14 Nov 2023 TM01 Termination of appointment of Maliq Konjuhi as a director on 1 November 2023
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
29 Aug 2023 AD01 Registered office address changed from 66 Hatfields Lambeth London SE1 8DH United Kingdom to 3a Belvedere Road London SE1 7GP on 29 August 2023
29 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
30 Nov 2022 AD01 Registered office address changed from Unit 41 39 York Road Waterloo London SE1 7NQ United Kingdom to 66 Hatfields Lambeth London SE1 8DH on 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
14 Jan 2022 CS01 Confirmation statement made on 10 November 2021 with updates
15 Jul 2021 AD01 Registered office address changed from North Block, County Hall Flat 80 5 Chicheley Street London SE1 7PN England to Unit 41 39 York Road Waterloo London SE1 7NQ on 15 July 2021
28 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 May 2021 TM01 Termination of appointment of Raife Aytek as a director on 9 May 2021
09 Apr 2021 AP01 Appointment of Mr Maliq Konjuhi as a director on 21 December 2020
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
08 Jul 2020 CH01 Director's details changed for Mrs Raife Aytek on 3 June 2020
08 Jul 2020 PSC04 Change of details for Mr Ibrahim Dogus as a person with significant control on 3 June 2020
07 Jan 2020 CS01 Confirmation statement made on 10 November 2019 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 PSC04 Change of details for Mr Ibrahim Dogus as a person with significant control on 2 October 2019
04 Oct 2019 CH01 Director's details changed for Mrs Raife Aytek on 2 October 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018