JONATHAN RHODES LTD

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Notification of a person with significant control statement

View Document

20/10/2220 October 2022 Termination of appointment of Jonathan Rhodes as a secretary on 2022-10-19

View Document

20/10/2220 October 2022 Cessation of Jonathan Rhodes as a person with significant control on 2022-10-19

View Document

20/10/2220 October 2022 Termination of appointment of Jonathan Rhodes as a director on 2022-10-19

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

14/12/2114 December 2021 Change of details for Mr Jonathan Rhodes as a person with significant control on 2021-12-03

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 06/05/2020

View Document

06/05/206 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 06/05/2020

View Document

06/05/206 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 06/05/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 118 QUEENS WHARF 2 CRISP ROAD LONDON W6 9PF UNITED KINGDOM

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 150-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 06/05/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 05/04/2019

View Document

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 05/04/2019

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company