- Company Overview for RYMEK TRANS LIMITED (10998587)
- Filing history for RYMEK TRANS LIMITED (10998587)
- People for RYMEK TRANS LIMITED (10998587)
- More for RYMEK TRANS LIMITED (10998587)
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) |
---|---|---|---|
10 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from 26 Lindale Rugby CV21 1PH United Kingdom to 3 Bond Street Rugby CV21 2DA on 29 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
24 Jun 2021 | PSC04 | Change of details for Mr Rafal Rymarz as a person with significant control on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from 26 26 Lindale Rugby CV21 1PH United Kingdom to 26 Lindale Rugby CV21 1PH on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from 62 Boughton Road Rugby CV21 1BJ England to 26 26 Lindale Rugby CV21 1PH on 25 May 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
13 May 2019 | CH01 | Director's details changed for Mr Rafal Rymarz on 13 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from 62 Boughton Road Rugby CV21 1BJ England to 62 Boughton Road Rugby CV21 1BJ on 13 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from 3 the Lawns Kilsby Rugby CV23 8YT United Kingdom to 62 Boughton Road Rugby CV21 1BJ on 13 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mr Rafal Rymarz as a person with significant control on 1 May 2019 | |
02 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
10 Dec 2017 | AD01 | Registered office address changed from 81 Freemantle Road Rugby CV22 7HY United Kingdom to 3 the Lawns Kilsby Rugby CV23 8YT on 10 December 2017 | |
05 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-05
|