RAHIM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

03/02/243 February 2024 Amended total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED SPARSIS GROUP CAPITAL LTD CERTIFICATE ISSUED ON 11/02/19

View Document

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

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O RAFINA SOLICITORS 795 HARROW ROAD 795 HARROW ROAD WEMBLEY MIDDLESEX HA0 2LP ENGLAND

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIYAD RAHIM

View Document

05/10/185 October 2018 CESSATION OF SHIMON COHEN AS A PSC

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHIMON COHEN

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY NIYAD RAHIM

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMON COHEN / 14/03/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR NIYAD RAHIM

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 148 ENDERBY ROAD WHETSTONE LEICESTER LE8 6JJ ENGLAND

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPARSIS

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW SPARSIS

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ARTEMIS SPARSIS

View Document

08/08/168 August 2016 SECRETARY APPOINTED MR. NIYAD RAHIM

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR AMINA LAURITZEN

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR NUR BEGUM

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 6 CANNON STREET ECCLES MANCHESTER GREATER MANCHESTER M30 0FT ENGLAND

View Document

06/06/166 June 2016 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