Advanced company searchLink opens in new window

RHOMBUS PRIVATE CAPITAL LIMITED

Company number 04404988

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)
23 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 15/04/2024
20 Apr 2024 PSC04 Change of details for Mr John Park as a person with significant control on 2 March 2017
13 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 AP01 Appointment of Mrs Johanna Adrienne Carter Weedall as a director on 2 August 2023
13 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
27 Oct 2021 CH01 Director's details changed for Mr John Park on 26 October 2021
27 Oct 2021 PSC04 Change of details for Mr John Park as a person with significant control on 26 October 2021
25 Oct 2021 PSC04 Change of details for Mr John Ho Park as a person with significant control on 22 October 2021
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 AD01 Registered office address changed from 241 Southwark Bridge Road London SE1 6FP England to 116 Silverdale Avenue Walton-on-Thames Surrey KT12 1EQ on 29 June 2021
25 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
02 Mar 2020 AD01 Registered office address changed from 2 Academy Buildings Fanshaw Street London N1 6LQ England to 241 Southwark Bridge Road London SE1 6FP on 2 March 2020
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 May 2018 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 2 Academy Buildings Fanshaw Street London N1 6LQ on 18 May 2018
15 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
06 Feb 2018 AD01 Registered office address changed from 6a Sheep Lane London E8 4QS to 10 Queen Street Place London EC4R 1AG on 6 February 2018
19 Jan 2018 TM01 Termination of appointment of Matthias Osamudiamwen Asemota as a director on 3 January 2018
19 Jan 2018 TM02 Termination of appointment of Matthias Osamudiamwen Asemota as a secretary on 3 January 2018