RHK MEDICAL LIMITED
Status | ACTIVE |
Company No. | 07134401 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RHK MEDICAL LIMITED is an active private limited company with number 07134401. It was incorporated 14 years, 4 months, 2 days ago, on 25 January 2010. The company address is Prospect House Prospect House, Eastleigh, SO50 9DT, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Change person director company with change date
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tehseen Zehra Walji
Change date: 2022-01-27
Documents
Change person director company with change date
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rahil Hussein Kassamali
Change date: 2022-01-27
Documents
Change to a person with significant control
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Tehseen Zehra Walji
Change date: 2022-01-27
Documents
Change to a person with significant control
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rahil Hussein Kassamali
Change date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
New address: Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT
Change date: 2021-01-19
Old address: 16 Astor Drive Moseley Birmingham B13 9QR
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination secretary company with name termination date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-25
Officer name: Lutfiya Kassamali
Documents
Cessation of a person with significant control
Date: 25 Oct 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lutfiya Kassamali
Cessation date: 2019-07-01
Documents
Notification of a person with significant control
Date: 25 Oct 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-01
Psc name: Tehseen Zehra Walji
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tehseen Zehra Walji
Appointment date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rahil Hussein Kassamali
Change date: 2016-07-01
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rahil Hussein Kassamali
Change date: 2016-07-01
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Lutfiya Kassamali
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: 16 Astor Drive Moseley Birmingham B13 9QR England
Change date: 2015-03-17
New address: 16 Astor Drive Moseley Birmingham B13 9QR
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: Apartment 279 Hemisphere 18 Edgbaston Crescent Birmingham West Midlands B5 7RJ
Change date: 2015-03-17
New address: 16 Astor Drive Moseley Birmingham B13 9QR
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-18
Old address: 186 Pineapple Road Stirchley Birmingham West Midlands B30 2TY England
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-21
Officer name: Mr Rahil Hussein Kassamali
Documents
Change person secretary company with change date
Date: 15 Mar 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lutfiya Kassamali
Change date: 2013-02-21
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: 75 Tixall Road Birmingham West Midlands B28 0RS England
Change date: 2012-11-09
Documents
Change person director company with change date
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rahil Hussein Kassamali
Change date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type dormant
Date: 25 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Some Companies
309 MAIA HOUSE,CARDIFF,CF10 4RF
Number: | 11057935 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROKEFIELD HOUSE,WESTCOTT,RH4 3NZ
Number: | 11545597 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 HUMBER DOUCY LANE,SUFFOLK,IP4 3PE
Number: | 04002211 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 09367717 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ASHBOROUGH DRIVE,SOLIHULL,B91 3XN
Number: | 10820161 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASHLEY DRIVE,STROUD,GL6 8BY
Number: | 04481270 |
Status: | ACTIVE |
Category: | Private Limited Company |