Advanced company searchLink opens in new window

RHODIUM INVESTMENTS 4 LIMITED

Company number 04916159

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)
09 Jul 2018 MR04 Satisfaction of charge 049161590002 in full
01 May 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5
19 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 TM01 Termination of appointment of Shiraz Jiwa as a director on 29 September 2015
08 Oct 2015 AP01 Appointment of Sangeet Dhanani as a director on 30 September 2015
04 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 May 2015 AD01 Registered office address changed from 4th Floor 86 Jermyn Street London SW1Y 6JD to 33 Davies Street London W1K 4LR on 16 May 2015
13 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5
04 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2013 TM02 Termination of appointment of Glenn Maud as a secretary
04 Jun 2013 TM01 Termination of appointment of Glenn Maud as a director
04 Jun 2013 TM01 Termination of appointment of Derek Quinlan as a director
04 Jun 2013 AP01 Appointment of Laraine Loh as a director
04 Jun 2013 AP01 Appointment of Shiraz Jiwa as a director
04 Jun 2013 AP01 Appointment of Mr Walid Khaled Abu-Suud as a director
04 Jun 2013 AD01 Registered office address changed from 17 Grosvenor Street London W1K 4QG on 4 June 2013
31 May 2013 MR04 Satisfaction of charge 1 in full