Advanced company searchLink opens in new window

RASHMIKA LIMITED

Company number 07697473

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)
13 Jun 2017 SH19 Statement of capital on 13 June 2017
  • GBP 92.93
13 Jun 2017 CAP-SS Solvency Statement dated 23/05/17
13 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled, sum arising from reductions credited to distributable reserves. Re distributions. 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2017 MR04 Satisfaction of charge 076974730002 in full
19 Oct 2016 CH01 Director's details changed for Thomas Rosser on 7 October 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
26 Jun 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AP01 Appointment of Samuel Goss as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 20 June 2016
15 Jun 2016 CH01 Director's details changed for Mr Sam William Reynolds on 28 February 2015
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
28 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000.02
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Sam William Reynolds as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015