RINDT VEHICLE DESIGN LTD

Company Documents

DateDescription
06/08/256 August 2025 NewNotice to Registrar of companies voluntary arrangement taking effect

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/04/258 April 2025 Termination of appointment of Trevor Alexander Moore Ward as a director on 2025-04-01

View Document

13/02/2513 February 2025 Termination of appointment of Richard Graham Catherwood Smith as a director on 2025-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-08 with updates

View Document

27/12/2427 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ALBERT RICHARDSON

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR GRAY CATHERWOOD SMITH

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALBERTY RICHARDSON / 09/10/2020

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND

View Document

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR BRIAN ALBERTY RICHARDSON

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CATHERWOOD SMITH

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 COMPANY NAME CHANGED SMITH HAMILTON HOLDINGS LTD CERTIFICATE ISSUED ON 03/06/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

12/12/1712 December 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM SMITH HAMILTON HOLDINGS LTD 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 6 SNOW HILL LONDON EC1A 2AY UNITED KINGDOM

View Document

09/01/179 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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