RINICOM INTELLIGENT SOLUTIONS LIMITED

Company Documents

DateDescription
07/07/257 July 2025 NewRegistration of charge 124052980001, created on 2025-07-04

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Termination of appointment of Mark Clifford Lupton as a director on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of Mr Simon John Trist as a director on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

14/04/2414 April 2024 Accounts for a small company made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

17/10/2217 October 2022 Second filing of Confirmation Statement dated 2022-06-25

View Document

17/10/2217 October 2022 Second filing of Confirmation Statement dated 2021-06-25

View Document

13/10/2213 October 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

27/09/2227 September 2022 Cessation of Garegin Markarian as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Registered office address changed from Offices 306a and 306B Riverway House Morecambe Road Lancaster LA1 2RX England to Sunnyside Farm Reading Road Padworth Common Reading Berkshire RG7 4QN on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of Garegin Markarian as a director on 2022-09-26

View Document

27/09/2227 September 2022 Cessation of Sean Sonander as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Termination of appointment of Sean Sonander as a director on 2022-09-26

View Document

27/09/2227 September 2022 Change of details for Operational Solutions Limited as a person with significant control on 2022-09-26

View Document

04/07/224 July 2022 25/06/22 Statement of Capital gbp 0.1

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Registered office address changed from Riverway House Morecambe Road Lancaster LA1 2RX United Kingdom to Offices 306a and 306B Riverway House Morecambe Road Lancaster LA1 2RX on 2021-07-12

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2015 January 2020 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