RHOMBUS SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-10-28 with updates |
| 09/10/249 October 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Worcester Court Chelmsford CM2 8JJ on 2024-10-09 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 28/01/2028 January 2020 | CESSATION OF PAUL JOHN SMEATON AS A PSC |
| 17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMEATON |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SMEATON |
| 05/02/195 February 2019 | DIRECTOR APPOINTED MR PAUL JOHN SMEATON |
| 30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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