RHODI 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
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

27/02/2527 February 2025 Notification of Asif Ibrahim Bux as a person with significant control on 2025-02-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030378060016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

19/05/1519 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR RIZWAN IBRAHAM BUX

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR IBRAHIM VALI BUX

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY ASIF BUX

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR FIROZ BUX

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ASIF BUX

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

14/05/1314 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM VALI BUX / 24/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAMIDA IBRAHIM BUX / 24/03/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ASIF IBRAHIM BUX / 24/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IBRAHIM BUX / 24/03/2012

View Document

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FIROZ IBRAHIM BUX / 24/03/2012

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

03/05/113 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM VALI BUX / 24/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMIDA IBRAHIM BUX / 24/03/2010

View Document

02/08/092 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASIF PATEL / 25/04/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM PATEL / 25/04/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAMIDA PATEL / 25/04/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIROZ PATEL / 25/04/2008

View Document

03/09/073 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

23/04/9923 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97

View Document

10/11/9710 November 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/09/96

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 5 ALBATROSS STREET DEEPDALE PRESTON LANCASHIRE PR1 6SQ

View Document

01/08/971 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/96

View Document

17/01/9717 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/09/96

View Document

17/01/9717 January 1997 £ NC 1000/10000 13/09/

View Document

05/10/965 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9626 August 1996 COMPANY NAME CHANGED RHODI INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/08/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

19/04/9519 April 1995 SECRETARY RESIGNED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information