RABIMED INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 04497792 |
Category | Private Limited Company |
Incorporated | 29 Jul 2002 |
Age | 21 years, 10 months, 11 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 15 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 12 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 22 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 17 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
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
Resolution
Date: 28 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
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
Resolution
Date: 27 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
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
Resolution
Date: 18 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
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
Resolution
Date: 16 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
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
Resolution
Date: 18 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Resolution
Date: 29 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 04 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
ASTON HOUSE,LONDON,N3 1LF
Number: | 08453734 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HATTER STREET,SUFFOLK,IP33 1LZ
Number: | 04465549 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 11212745 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR SOUTH,LONDON,EC2R 8DU
Number: | 10757678 |
Status: | ACTIVE |
Category: | Private Limited Company |