- Company Overview for RIMKAY LIMITED (08465039)
- Filing history for RIMKAY LIMITED (08465039)
- People for RIMKAY LIMITED (08465039)
- More for RIMKAY LIMITED (08465039)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
06 Oct 2022 | AD01 | Registered office address changed from 10 Holly Acres Park Homes Long Lane Telford Shropshire TF6 6HG England to 37 Saltwells Drive Muxton Telford TF2 8RJ on 6 October 2022 | |
06 Oct 2022 | PSC01 | Notification of Paula Neal as a person with significant control on 4 October 2022 | |
06 Oct 2022 | PSC01 | Notification of Phillip Edward Charles Neal as a person with significant control on 4 October 2022 | |
06 Oct 2022 | PSC07 | Cessation of Raymond John Wall as a person with significant control on 4 October 2022 | |
06 Oct 2022 | PSC07 | Cessation of Kimmarie Wall as a person with significant control on 4 October 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Raymond John Wall as a director on 4 October 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Kimmarie Wall as a director on 4 October 2022 | |
06 Oct 2022 | AP01 | Appointment of Mrs Paula Neal as a director on 4 October 2022 | |
06 Oct 2022 | AP01 | Appointment of Mr Phillip Edward Charles Neal as a director on 4 October 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | PSC04 | Change of details for Mrs Kimmarie Wall as a person with significant control on 1 April 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
06 Apr 2022 | PSC04 | Change of details for Mr Raymond John Wall as a person with significant control on 1 April 2021 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Raymond John Wall on 1 April 2021 | |
06 Apr 2022 | PSC04 | Change of details for Mr Raymond John Wall as a person with significant control on 1 April 2021 | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Kimmarie Wall on 1 April 2021 | |
06 Apr 2022 | PSC04 | Change of details for Mrs Kimmarie Wall as a person with significant control on 1 April 2021 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates |