RABI KHAZIM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Amended total exemption full accounts made up to 2024-03-31 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-03-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
05/01/245 January 2024 | Previous accounting period shortened from 2023-04-05 to 2023-04-04 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/01/2329 January 2023 | Total exemption full accounts made up to 2022-03-31 |
06/01/236 January 2023 | Previous accounting period shortened from 2022-04-07 to 2022-04-05 |
30/12/2230 December 2022 | Previous accounting period extended from 2022-03-30 to 2022-04-07 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/01/221 January 2022 | Previous accounting period shortened from 2021-04-01 to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
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 |
02/04/212 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
25/06/2025 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | PREVSHO FROM 02/04/2019 TO 01/04/2019 |
03/01/203 January 2020 | PREVSHO FROM 03/04/2019 TO 02/04/2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | PREVSHO FROM 04/04/2017 TO 03/04/2017 |
25/11/1725 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
17/07/1717 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042961260002 |
17/07/1717 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042961260001 |
22/04/1722 April 2017 | REGISTERED OFFICE CHANGED ON 22/04/2017 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT |
22/04/1722 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | PREVSHO FROM 05/04/2016 TO 04/04/2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/166 January 2016 | PREVSHO FROM 06/04/2015 TO 05/04/2015 |
08/12/158 December 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | SAIL ADDRESS CREATED |
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 |
03/11/143 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RABI KHAZIM / 01/09/2014 |
03/11/143 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / RYAF FAHS / 01/09/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/12/1325 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/10/127 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/12/1129 December 2011 | PREVEXT FROM 29/03/2011 TO 06/04/2011 |
23/11/1123 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/11/1011 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/11/0915 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
15/11/0915 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RABI KHAZIM / 01/10/2009 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0930 January 2009 | PREVSHO FROM 31/03/2008 TO 29/03/2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/10/079 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
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 |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/10/055 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/10/047 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/10/045 October 2004 | SECRETARY'S PARTICULARS CHANGED |
07/10/037 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/06/035 June 2003 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
18/03/0318 March 2003 | SECRETARY'S PARTICULARS CHANGED |
28/01/0328 January 2003 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | COMPANY NAME CHANGED THE LAUGHING HALIBUT LIMITED CERTIFICATE ISSUED ON 22/01/03 |
11/12/0211 December 2002 | NEW SECRETARY APPOINTED |
11/12/0211 December 2002 | SECRETARY RESIGNED |
11/12/0211 December 2002 | DIRECTOR RESIGNED |
11/12/0211 December 2002 | NEW DIRECTOR APPOINTED |
01/10/011 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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