RHISCO SOLUTIONS LIMITED

39 Floor One Canada Square 39 Floor One Canada Square, London, E14 5AB, England
StatusACTIVE
Company No.07286203
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age13 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

RHISCO SOLUTIONS LIMITED is an active private limited company with number 07286203. It was incorporated 13 years, 11 months, 23 days ago, on 16 June 2010. The company address is 39 Floor One Canada Square 39 Floor One Canada Square, London, E14 5AB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert George Stribling

Change date: 2021-10-12

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Robert George Stribling

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Martha Elisa Diez De La Vega

Change date: 2021-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marta Margol

Change date: 2021-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Elizabeth Marvan Fragoso

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luis Roberto Aguirre Salazar

Change date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Martha Elisa Diez De La Vega

Appointment date: 2021-01-07

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-07

Capital : 2.509 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mrs Ana Olivia Ramírez González

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. José Antonio Sollano Carranza

Appointment date: 2019-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-01

Officer name: Robert George Stribling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Stribling

Appointment date: 2019-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Luis Roberto Aguirre Salazar

Change date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Marvan Fragoso

Change date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Fernando Alberto Boyoli Kaulitz

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Elizabeth Marvan Fragoso

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Luis Roberto Aguirre Salazar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: 24 Floor, One Canada Square Canary Wharf London E14 5AB England

New address: 39 Floor One Canada Square Canary Wharf London E14 5AB

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Fernando Alberto Boyoli Kaulitz

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Ms Marta Margol

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernando Alberto Boyoli Kaulitz

Appointment date: 2019-03-20

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Capital

Type: SH01

Capital : 2.13 GBP

Date: 2019-03-20

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Mar 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: Acre House 11/15 William Road London NW1 3ER

Change date: 2018-10-01

New address: 24 Floor, One Canada Square Canary Wharf London E14 5AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-30

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

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: 26 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rodio consulting LTD\certificate issued on 14/11/13

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-11-05

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Marvan Fragoso

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Old address: 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL England

Change date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 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: 19 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

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: 05 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2010

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-07-31

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY CENTRAL (LOUGHBOROUGH) RTM COMPANY LTD

C/O HAUS BLOCK MANAGEMENT, 266,LONDON,E8 4DG

Number:09871063
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AYSTEL TRADING LIMITED

5 WATER VIEW,LANCASTER,LA1 4XS

Number:04427763
Status:ACTIVE
Category:Private Limited Company

BRAMALEA LIMITED

98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA

Number:10165263
Status:ACTIVE
Category:Private Limited Company

F.J. WILLIAMS BUILDERS HENLEY LIMITED

1ST FLOOR HEDRICH HOUSE,READING,RG1 1SN

Number:01312105
Status:LIQUIDATION
Category:Private Limited Company

MOROCCAN ARGAN LIMITED

11 TOWER COURT MACKENNAL STREET,LONDON,NW8 7DL

Number:09970690
Status:ACTIVE
Category:Private Limited Company

PAPER TRADING UK LTD

34 ALBERT ROAD,BOLTON,BL1 5HF

Number:05455699
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