RABI KHAZIM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Previous accounting period shortened from 2022-04-07 to 2022-04-05

View Document

30/12/2230 December 2022 Previous accounting period extended from 2022-03-30 to 2022-04-07

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/01/221 January 2022 Previous accounting period shortened from 2021-04-01 to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

17/10/2117 October 2021 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17

View Document

02/04/212 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

25/06/2025 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 PREVSHO FROM 02/04/2019 TO 01/04/2019

View Document

03/01/203 January 2020 PREVSHO FROM 03/04/2019 TO 02/04/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 PREVSHO FROM 04/04/2017 TO 03/04/2017

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042961260002

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042961260001

View Document

22/04/1722 April 2017 REGISTERED OFFICE CHANGED ON 22/04/2017 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT

View Document

22/04/1722 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/166 January 2016 PREVSHO FROM 06/04/2015 TO 05/04/2015

View Document

08/12/158 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 SAIL ADDRESS CREATED

View Document

03/11/143 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/11/143 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RABI KHAZIM / 01/09/2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / RYAF FAHS / 01/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/12/1325 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/127 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 PREVEXT FROM 29/03/2011 TO 06/04/2011

View Document

23/11/1123 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/11/0915 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RABI KHAZIM / 01/10/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 PREVSHO FROM 31/03/2008 TO 29/03/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: GORWINS HOUSE 119A HAMLET COURT ROAD, WESTCLIFF ON SEA ESSEX SS0 7EW

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

18/03/0318 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED THE LAUGHING HALIBUT LIMITED CERTIFICATE ISSUED ON 22/01/03

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information