Advanced company searchLink opens in new window

RINKIT LIMITED

Company number 07520374

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)
22 Dec 2023 AP01 Appointment of Mr Peter John Copeland as a director on 10 December 2023
29 Nov 2023 AA Group of companies' accounts made up to 28 February 2023
20 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
17 Oct 2023 TM01 Termination of appointment of Sean Parker as a director on 22 September 2023
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
22 Sep 2022 AA Group of companies' accounts made up to 28 February 2022
29 Sep 2021 PSC04 Change of details for Nadia Turner as a person with significant control on 27 September 2021
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
28 Sep 2021 CH03 Secretary's details changed for Nadia Turner on 27 September 2021
13 Sep 2021 AA Group of companies' accounts made up to 28 February 2021
20 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
15 Jul 2020 PSC04 Change of details for Mr Richard Falkland Goss as a person with significant control on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Richard Falkland Goss on 15 July 2020
29 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 May 2020 AP01 Appointment of Mr Sean Parker as a director on 6 May 2020
04 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
02 Jul 2019 CH01 Director's details changed for Mr Richard Falkland Goss on 1 July 2019
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
28 Mar 2018 AP01 Appointment of Mr John David Sebastian Booth as a director on 28 March 2018
19 Feb 2018 AD01 Registered office address changed from Unit 4 Lineside Industrial Estate Littlehampton West Sussex BN17 7HD to Corn Exchange Baffins Lane Chichester PO19 1BF on 19 February 2018
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates