(CS01) Confirmation statement with no updates Sunday 9th July 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th July 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th July 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th July 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th October 2017.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Courthouse Orsett Road Grays Essex RM17 5DD. Change occurred on Sunday 9th July 2017. Company's previous address: Thurrock Centre for Business 2 George Street Grays Essex RM17 6LY.
filed on: 9th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 8th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 8th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 6th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 22nd August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 14th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Thurrock Centre for Business 2 George Street Grays Essex RM17 6LY. Change occurred on Thursday 5th February 2015. Company's previous address: 9 Conrad Close Grays Essex RM16 2TW.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
(CH01) On Wednesday 9th July 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rhodium business consulting LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 30th June 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 26th May 2013.
filed on: 26th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 27th December 2012 from Thurrock Centre for Business 2 George Street Grays Essex RM17 6LY United Kingdom
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On Monday 9th July 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2012
| incorporation
|
Free Download
(7 pages)
|