RIMIA CONSULTING LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/01/2123 January 2021 REGISTERED OFFICE CHANGED ON 23/01/2021 FROM 15 CATHCART DRIVE ORPINGTON BR6 8BU ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/11/186 November 2018 PREVEXT FROM 28/02/2018 TO 05/04/2018

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORNISH / 01/06/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 17 ALLINGTON ROAD ORPINGTON BR6 8AY UNITED KINGDOM

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORNISH / 01/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORNISH / 01/06/2018

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/02/179 February 2017 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