- Company Overview for RHYTHM ROLLERS LIMITED (09548070)
- Filing history for RHYTHM ROLLERS LIMITED (09548070)
- People for RHYTHM ROLLERS LIMITED (09548070)
- More for RHYTHM ROLLERS LIMITED (09548070)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ England to Exchange Street Buildings 35-37 Exchange Street Norwich NR2 1DP on 20 July 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
13 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
14 Jan 2017 | AD01 | Registered office address changed from 2-4 Eastern Road Romford London Borough of Havering RM1 3PJ England to International House 776-778 Barking Road Barking London E13 9PJ on 14 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Andrew Clarke as a director on 4 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Robert Paul Starkey as a director on 4 January 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
11 Aug 2015 | CERTNM |
Company name changed rinseout records LIMITED\certificate issued on 11/08/15
|
|
17 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-17
|