RHK MEDICAL LIMITED

Prospect House Prospect House, Eastleigh, SO50 9DT, Hampshire, United Kingdom
StatusACTIVE
Company No.07134401
CategoryPrivate Limited Company
Incorporated25 Jan 2010
Age14 years, 4 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARABIC MAJLIS LIMITED

309 MAIA HOUSE,CARDIFF,CF10 4RF

Number:11057935
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EFUK LIMITED

ROKEFIELD HOUSE,WESTCOTT,RH4 3NZ

Number:11545597
Status:ACTIVE
Category:Private Limited Company

FIELDS CHURCH LTD

211 HUMBER DOUCY LANE,SUFFOLK,IP4 3PE

Number:04002211
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RM PRO HEALTH LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:09367717
Status:ACTIVE
Category:Private Limited Company

SMITA CHAUHAN OPTICAL LTD

3 ASHBOROUGH DRIVE,SOLIHULL,B91 3XN

Number:10820161
Status:ACTIVE
Category:Private Limited Company

TONY JONES LTD

9 ASHLEY DRIVE,STROUD,GL6 8BY

Number:04481270
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