Advanced company searchLink opens in new window

RIMKAY LIMITED

Company number 08465039

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)
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