RHISCO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

20/08/2520 August 2025 NewRegistered office address changed from 39 Floor One Canada Square Canary Wharf London E14 5AB England to Flat 301, 8 Nauticus Walk Duckham Court London E14 9ZT on 2025-08-20

View Document

30/04/2530 April 2025 Termination of appointment of Robert George Stribling as a secretary on 2025-02-05

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Appointment of Mrs Elizabeth Marvan Fragoso as a secretary on 2025-02-04

View Document

01/09/241 September 2024 Appointment of Jorge Luis Ambriz Rodriguez as a director on 2024-08-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/10/2117 October 2021 Director's details changed for Mr Robert George Stribling on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Director's details changed for Mr Robert George Stribling on 2021-07-20

View Document

19/06/2119 June 2021 Director's details changed for Ms. Martha Elisa Diez De La Vega on 2021-06-16

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA MARGOL / 12/01/2021

View Document

13/01/2113 January 2021 07/01/21 STATEMENT OF CAPITAL GBP 2.509

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ROBERTO AGUIRRE SALAZAR / 12/01/2021

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MS. MARTHA ELISA DIEZ DE LA VEGA

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARVAN FRAGOSO / 12/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MRS ANA OLIVIA RAMÍREZ GONZÁLEZ

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR. JOSÉ ANTONIO SOLLANO CARRANZA

View Document

07/05/207 May 2020 SECRETARY APPOINTED ROBERT GEORGE STRIBLING

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR ROBERT GEORGE STRIBLING

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / LUIS ROBERTO AGUIRRE SALAZAR / 01/05/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARVAN FRAGOSO / 01/05/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ALBERTO BOYOLI KAULITZ / 01/05/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ROBERTO AGUIRRE SALAZAR / 01/05/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH MARVAN FRAGOSO / 01/05/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 24 FLOOR, ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ALBERTO BOYOLI KAULITZ / 10/04/2019

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR FERNANDO ALBERTO BOYOLI KAULITZ

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MS MARTA MARGOL

View Document

27/03/1927 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 2.13

View Document

19/03/1919 March 2019 SUB-DIVISION 12/02/19

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

01/08/181 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

04/05/174 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/07/152 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/06/1426 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/11/1314 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 2

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED ELIZABETH MARVAN FRAGOSO

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL ENGLAND

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED RODIO CONSULTING LTD CERTIFICATE ISSUED ON 14/11/13

View Document

09/07/139 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

16/06/1016 June 2010 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