RAHIB SOLUTIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 91 CANON COURT 91 MANOR ROAD 91 CANON COURT WALLINGTON SM6 0AR ENGLAND

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 91 91 CANON COURT 91 MANOR ROAD WALLINGTON SM6 0AR ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM FLAT 5 43C BRIGHTON ROAD SOUTH CROYDON CR2 6EB ENGLAND

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 91 CANON COURT 91 MANOR ROAD WALLINGTON SURREY SM6 0AR ENGLAND

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ANAM NUMAN / 27/11/2019

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS ANAM NUMAN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 13 ARCHDALE PLACE NEW MALDEN SURREY KT3 3RW UNITED KINGDOM

View Document

14/10/1814 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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