RIMES TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 2 Seething Lane London EC3N 4AT on 2025-03-11

View Document

13/11/2413 November 2024 Registration of charge 038554480004, created on 2024-11-07

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Change of details for Refine Topco Limited as a person with significant control on 2024-06-17

View Document

11/06/2411 June 2024 Satisfaction of charge 038554480002 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 038554480003 in full

View Document

12/12/2312 December 2023 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

13/09/2313 September 2023 Appointment of Ms Christina Meriel Bennett as a secretary on 2023-09-12

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Director's details changed for Stuart Pemble on 2022-01-13

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Resolutions

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Appointment of Stuart Pemble as a director on 2021-12-01

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

09/12/219 December 2021 Termination of appointment of Christian Fauvelais as a secretary on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Christian Fauvelais as a director on 2021-05-21

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

06/08/216 August 2021 Appointment of Bradley Ronald Hunt as a director on 2021-08-06

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN FAUVELAIS

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

13/10/1713 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2017

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC MANCUSO

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR MITESH JAMNADAS MODI

View Document

29/10/1529 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/144 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MANCUSO / 08/10/2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FAUVELAIS / 08/10/2013

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN FAUVELAIS / 08/10/2013

View Document

01/11/131 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 AUDITOR'S RESIGNATION

View Document

10/07/1310 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

08/11/108 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 1 CORNHILL LONDON EC3V 3ND

View Document

20/11/0920 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FAUVELAIS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MANCUSO / 20/11/2009

View Document

16/06/0916 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 S366A DISP HOLDING AGM 23/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; NO CHANGE OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 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