Advanced company searchLink opens in new window

RIMES TECHNOLOGIES LIMITED

Company number 03855448

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
26 Oct 2017 PSC01 Notification of Christian Fauvelais as a person with significant control on 6 April 2016
13 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 13 October 2017
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
17 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
16 Dec 2015 TM01 Termination of appointment of Frederic Mancuso as a director on 9 December 2015
16 Dec 2015 AP01 Appointment of Mr Mitesh Jamnadas Modi as a director on 9 December 2015
29 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
06 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
01 Nov 2013 CH01 Director's details changed for Christian Fauvelais on 8 October 2013
01 Nov 2013 CH01 Director's details changed for Frederic Mancuso on 8 October 2013
01 Nov 2013 CH03 Secretary's details changed for Christian Fauvelais on 8 October 2013
18 Oct 2013 AUD Auditor's resignation
10 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010