RHYTHMPOINT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Appointment of Mrs Maxine Anne Gambrill as a director on 2024-06-19

View Document

02/12/242 December 2024 Notification of Maxine Anne Gambrill as a person with significant control on 2024-06-19

View Document

25/11/2425 November 2024 Cessation of Philip Peter Gambrill as a person with significant control on 2024-06-19

View Document

25/11/2425 November 2024 Termination of appointment of Philip Peter Gambrill as a director on 2024-06-19

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

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

View Accounts

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER GAMBRILL / 01/06/2019

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

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

View Accounts

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWSON

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR PHILIP PETER GAMBRILL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY BALLARD

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR STEPHEN RICHARD HOWSON

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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