RIMAD LIMITED

3a Belvedere Road, London, SE1 7GP, United Kingdom
StatusACTIVE
Company No.07843190
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18VENTURES INVESTMENTCOMPANY LIMITED

27TH OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11164337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APG BUILDING SERVICES LTD

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

SAFE SECURITY LIMITED

31 WELLINGTON ROAD,CHESHIRE,CW5 7ED

Number:03860770
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