RIMAD LIMITED
Status | ACTIVE |
Company No. | 07843190 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RIMAD LIMITED is an active private limited company with number 07843190. It was incorporated 12 years, 6 months, 22 days ago, on 10 November 2011. The company address is 3a Belvedere Road, London, SE1 7GP, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Raife Aytek
Change date: 2023-11-10
Documents
Notification of a person with significant control
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raife Aytek
Notification date: 2023-11-01
Documents
Cessation of a person with significant control
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ibrahim Dogus
Cessation date: 2023-11-01
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Raife Aytek
Appointment date: 2023-11-01
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Maliq Konjuhi
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
New address: 3a Belvedere Road London SE1 7GP
Change date: 2023-08-29
Old address: 66 Hatfields Lambeth London SE1 8DH United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Old address: Unit 41 39 York Road Waterloo London SE1 7NQ United Kingdom
Change date: 2022-11-30
New address: 66 Hatfields Lambeth London SE1 8DH
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Old address: North Block, County Hall Flat 80 5 Chicheley Street London SE1 7PN England
New address: Unit 41 39 York Road Waterloo London SE1 7NQ
Change date: 2021-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 10 May 2021
Action Date: 09 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-09
Officer name: Raife Aytek
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-21
Officer name: Mr Maliq Konjuhi
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Change person director company with change date
Date: 08 Jul 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mrs Raife Aytek
Documents
Change to a person with significant control
Date: 08 Jul 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-03
Psc name: Mr Ibrahim Dogus
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 09 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ibrahim Dogus
Change date: 2019-10-02
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Raife Aytek
Change date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change account reference date company previous extended
Date: 22 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-09
Officer name: Mrs Raife Aytek
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ibrahim Dogus
Change date: 2018-02-09
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Raife Aytek
Change date: 2018-01-12
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 19 Jun 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-10
Officer name: Raife Aytek
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Raife Aytek
Appointment date: 2017-05-10
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-10
Officer name: Ibrahim Dogus
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
Old address: Unit 003 Parma House Clarendon Road London N22 6UL England
New address: North Block, County Hall Flat 80 5 Chicheley Street London SE1 7PN
Change date: 2017-05-11
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ibrahim Dogus
Change date: 2017-02-23
Documents
Change person secretary company with change date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-23
Officer name: Raife Aytek
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-29
New address: Unit 003 Parma House Clarendon Road London N22 6UL
Old address: Unit 003 Parma House Clarendon Road London N22 6XF
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Change person director company with change date
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-25
Officer name: Mr Ibrahim Dogus
Documents
Change person secretary company with change date
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Raife Aytek
Change date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2015
Action Date: 06 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078431900002
Charge creation date: 2015-11-06
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078431900001
Charge creation date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Old address: Second Floor 61-67 Old Street London EC1V 9HW
New address: Unit 003 Parma House Clarendon Road London N22 6XF
Change date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Some Companies
18VENTURES INVESTMENTCOMPANY LIMITED
27TH OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11164337 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
70 SUFFOLK ROAD,HARROW,HA2 7QG
Number: | 10791403 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL RESIDENTIAL PROPERTIES LTD
22 BRIARWOOD,BRISTOL,BS9 3SS
Number: | 11199165 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & C PROPERTY SERVICES LIMITED
SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ
Number: | 10875514 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE PARK INVESTMENTS LIMITED
44 SANDSTONE ROAD,LONDON,SE12 0UU
Number: | 07815565 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WELLINGTON ROAD,CHESHIRE,CW5 7ED
Number: | 03860770 |
Status: | ACTIVE |
Category: | Private Limited Company |