INNER RHYTHM LTD
Status | ACTIVE |
Company No. | 05840962 |
Category | Private Limited Company |
Incorporated | 08 Jun 2006 |
Age | 17 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
INNER RHYTHM LTD is an active private limited company with number 05840962. It was incorporated 17 years, 11 months, 20 days ago, on 08 June 2006. The company address is Kimberley House Kimberley House, Edgware, HA8 5LD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
New address: Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD
Change date: 2023-08-08
Old address: 124 City Road London EC1V 2NX England
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Change date: 2022-05-27
Old address: 124 City Road London EC1V 2NX England
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Old address: Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
Change date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kavit Haria
Change date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-07
Officer name: Mrs Suhani Haria
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Notification of a person with significant control
Date: 26 Apr 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suhani Haria
Notification date: 2018-07-01
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kavit Haria
Change date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person secretary company with change date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Suhani Haria
Change date: 2018-09-17
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kavit Haria
Change date: 2018-09-17
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
New address: Kemp House 152 - 160 City Road London EC1V 2NX
Old address: 57 Caldecote Gardens Bushey WD23 4GP England
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kavit Haria
Change date: 2016-02-29
Documents
Change person secretary company with change date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-29
Officer name: Mrs Suhani Haria
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
Old address: 35 Greenwood Gardens Shenley Radlett Hertfordshire WD7 9LF England
New address: 57 Caldecote Gardens Bushey WD23 4GP
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-23
Old address: 57 Caldecote Gardens Bushey WD23 4GP England
New address: 35 Greenwood Gardens Shenley Radlett Hertfordshire WD7 9LF
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
Old address: 35 Greenwood Gardens Shenley Radlett Hertfordshire WD7 9LF
New address: 57 Caldecote Gardens Bushey WD23 4GP
Change date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person secretary company with name date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Suhani Haria
Appointment date: 2015-07-22
Documents
Termination secretary company with name termination date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-22
Officer name: Surupa Haria
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-08
Old address: 146 Uppingham Avenue Stanmore Middlesex HA7 2JU
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Kavit Haria
Documents
Appoint person secretary company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Surupa Haria
Documents
Termination secretary company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rupa Dodhia
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 20/07/07 from: 146 uppingham ave stanmore middx HA7 2JU
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BATTERSHILL CONSULTING LIMITED
34 BIRCHFIELD CLOSE,COULSDON,CR5 2SJ
Number: | 08756758 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MILLMOUNT ROAD,SHEFFIELD,S8 9EG
Number: | 11266863 |
Status: | ACTIVE |
Category: | Private Limited Company |
OHENRY PROPERTY MAINTENANCE LTD
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10193885 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4 WOODBURY BUSINESS PARK,EXETER,EX5 1AY
Number: | 08150439 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GROSVENOR STREET,LONDON,W1K 3JP
Number: | 11391839 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10607916 |
Status: | ACTIVE |
Category: | Private Limited Company |