RHYME SYSTEMS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Statement of capital on 2024-12-27

View Document

27/12/2427 December 2024 Resolutions

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

28/08/2428 August 2024 Termination of appointment of Sudip Roy as a director on 2024-04-14

View Document

28/08/2428 August 2024 Appointment of Mrs Asha Varma Rugmini Muraleedhara Varma as a director on 2024-08-14

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

13/07/2313 July 2023 Appointment of Mr Sudip Roy as a director on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Sudeep Ullhas Nadkarni as a director on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Prasad Vijay Bendre as a director on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM OFFICE 405 ONE THOMAS MORE SQUARE LONDON E1W 1YN ENGLAND

View Document

02/01/212 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR RAMASUBRAMANIAN SANKARANARAYANAN

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR ASHISH KAKKAR

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR MRINAL GHOSH

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM LEVEL 35, MAIL DROP CGC 35-02 25 CANADA SQUARE LONDON E14 5LQ

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR ASHISH KAKKAR

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HALLAM

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY GIRISH JAGADEESH

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR GIRISH JAGADEESH

View Document

08/10/148 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR PADMANABHAN IYER

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR GIRISH JAGADEESH

View Document

04/10/124 October 2012 SECRETARY APPOINTED GIRISH JAGADEESH

View Document

04/10/124 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMAR CHINTOPANTH

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA MORRIS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JASON AIKEN

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/11/112 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JASON AIKEN

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR IAN HALLAM

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR HARIHARAN PADMANABHAN

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR JASON AIKEN

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR SHIVANAND SHETTIGAR

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9LH

View Document

04/08/084 August 2008 COMPANY NAME CHANGED RHYMESIS LIMITED CERTIFICATE ISSUED ON 06/08/08

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL JOHNSON

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MRS AMANDA MORRIS

View Document

21/03/0821 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: THE CLOISTERS 12 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NP

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 S366A DISP HOLDING AGM 22/03/05

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 AUDITOR'S RESIGNATION

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED MISYS ASSET MANAGEMENT SYSTEMS I NVESTOR SERVICES LIMITED CERTIFICATE ISSUED ON 24/11/03

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED MISYS SECURITIES TRADING SYSTEMS INVESTOR SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 COMPANY NAME CHANGED ACT INVESTOR SERVICES LIMITED CERTIFICATE ISSUED ON 03/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS WORCS WR11 5SH

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 COMPANY NAME CHANGED PINCO 832 LIMITED CERTIFICATE ISSUED ON 01/11/96

View Document

24/10/9624 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/05/97

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 £ NC 1000/300000 23/09/96

View Document

09/10/969 October 1996 NC INC ALREADY ADJUSTED 23/09/96

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

06/09/966 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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