Advanced company searchLink opens in new window

RHOMBUS NO.3 LIMITED

Company number 04843606

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 Jun 2015 MR01 Registration of charge 048436060027, created on 12 June 2015
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
21 Aug 2014 AD01 Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street London W1S 2PP United Kingdom to Logicor Europe Limited 36 Carnaby Street London W1F 7DR on 21 August 2014
20 Aug 2014 CH01 Director's details changed for Mr Michael John Pegler on 24 March 2014
11 Jul 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AP01 Appointment of Mohammad Barzegar as a director
15 May 2014 AP01 Appointment of Mr Michael John Pegler as a director
15 May 2014 TM02 Termination of appointment of Tracy Jones as a secretary
15 May 2014 TM01 Termination of appointment of Gordon Mckie as a director
15 May 2014 TM01 Termination of appointment of James Lock as a director
15 May 2014 TM01 Termination of appointment of Farhad Mawji-Karim as a director
23 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
10 May 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AD01 Registered office address changed from C/O C/O Blackstone Property Management 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013
21 Jan 2013 MISC Section 519 statement
09 Jan 2013 AP03 Appointment of Mrs Tracy Alexandra Jones as a secretary
09 Jan 2013 TM02 Termination of appointment of Bindi Shah as a secretary
03 Jan 2013 AA Full accounts made up to 31 March 2012
10 Dec 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
26 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
26 Sep 2012 CH03 Secretary's details changed for Bindi Shah on 18 April 2012
26 Sep 2012 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL on 26 September 2012
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23