Advanced company searchLink opens in new window

RIMILIA HOLDINGS LTD

Company number 06611280

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)
31 Oct 2019 MR01 Registration of charge 066112800006, created on 31 October 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided / auth subsistuted for all subsisting auth 01/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2019 SH02 Sub-division of shares on 1 July 2019
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 15,466
03 Jul 2019 TM01 Termination of appointment of Paul Vider as a director on 1 July 2019
25 Apr 2019 AA Group of companies' accounts made up to 31 July 2018
19 Mar 2019 AP01 Appointment of Mr Kevin Kimber as a director on 13 March 2019
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
05 Dec 2018 AP01 Appointment of Mr Steven Justin Dunn-Massey as a director on 4 December 2018
05 Dec 2018 TM01 Termination of appointment of Christopher Mcgibbon as a director on 30 November 2018
05 Dec 2018 TM02 Termination of appointment of Christopher Mcgibbon as a secretary on 30 November 2018
05 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 01/12/2017
20 Aug 2018 MR01 Registration of charge 066112800005, created on 20 August 2018
21 May 2018 AP01 Appointment of Dr Karl Campbell as a director on 15 May 2018
16 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2018 MR01 Registration of charge 066112800004, created on 8 May 2018
02 May 2018 AA Group of companies' accounts made up to 31 July 2017
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/09/2018.
01 Dec 2017 MR04 Satisfaction of charge 066112800002 in full
01 Dec 2017 MR04 Satisfaction of charge 066112800003 in full
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 13,706
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 13,228.00
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 12,854.00
10 Aug 2017 SH10 Particulars of variation of rights attached to shares
10 Aug 2017 SH08 Change of share class name or designation