RABIMED INTERNATIONAL LIMITED

Unit 61 Battersea Business Centre Unit 61 Battersea Business Centre, London, SW11 5QL, England
StatusACTIVE
Company No.04497792
CategoryPrivate Limited Company
Incorporated29 Jul 2002
Age21 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

RABIMED INTERNATIONAL LIMITED is an active private limited company with number 04497792. It was incorporated 21 years, 10 months, 11 days ago, on 29 July 2002. The company address is Unit 61 Battersea Business Centre Unit 61 Battersea Business Centre, London, SW11 5QL, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olubamidele Francis Aderiye

Termination date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Old address: 53 Panfield Road London SE2 9DQ

Change date: 2015-10-06

New address: Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Olubamidele Francis Aderiye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-14

Officer name: Rita Osaretin Aderiye

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rita Osaretin Aderiye

Termination date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nolitha Mji

Appointment date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

New address: 53 Panfield Road London SE2 9DQ

Old address: Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL

Change date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Emmanuel Omojola Awobokun

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Esohe Adonri

Termination date: 2015-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-02

Officer name: Cynthia Oyinbobra Awobokun

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Emmanuel Omojola Awobokun

Change date: 2010-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Resolution

Date: 28 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Resolution

Date: 27 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Resolution

Date: 18 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Resolution

Date: 16 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Resolution

Date: 18 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Resolution

Date: 29 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 04/08/02 from: 1 high street mews wimbledon village london SW19 7RG

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLOWS HOLDINGS LIMITED

PARKERS COURT SHIPGATE STREET,CHESTER,CH1 1RT

Number:00171270
Status:ACTIVE
Category:Private Limited Company

JAMES BAGNALL INTERNATIONAL LTD

14 MUIREND AVENUE,EDINBURGH,EH14 5BD

Number:SC523209
Status:ACTIVE
Category:Private Limited Company

MANDKHAI LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:08453734
Status:ACTIVE
Category:Private Limited Company

PURELY PLATINUM LIMITED

9 HATTER STREET,SUFFOLK,IP33 1LZ

Number:04465549
Status:ACTIVE
Category:Private Limited Company

SPARK BEVERAGES LTD

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:11212745
Status:ACTIVE
Category:Private Limited Company

SUN CITY CLOTHING LIMITED

8TH FLOOR SOUTH,LONDON,EC2R 8DU

Number:10757678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source