RASHMIKA SPV 1 LIMITED

Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom
StatusACTIVE
Company No.08637336
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

RASHMIKA SPV 1 LIMITED is an active private limited company with number 08637336. It was incorporated 10 years, 10 months, 2 days ago, on 05 August 2013. The company address is Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 12 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-09

Officer name: Mr Alexander David Kelson Brierley

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Laura Gemma Halstead

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2023

Action Date: 02 Apr 2023

Category: Address

Type: AD01

Old address: 6th Floor 33 Holborn London England EC1N 2HT England

New address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN

Change date: 2023-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-01

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Octopus Company Secretarial Services Limited

Change date: 2022-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mrs Laura Gemma Halstead

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Mrs Laura Gemma Halstead

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Anne Shenton

Termination date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Thomas James Rosser

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-15

Officer name: Sharna Ludlow

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-21

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamalika Ria Banerjee

Appointment date: 2017-10-25

Documents

View document PDF

Legacy

Date: 17 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/06/2017

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-05

Psc name: Renewable Energy Income Partnership Holdings Limited

Documents

View document PDF

Legacy

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Return

Type: CS01

Description: 26/06/17 Statement of Capital gbp 10.20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rashmika Limited

Cessation date: 2017-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharna Ludlow

Appointment date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: 6th Floor 33 Holborn London England EC1N 2HT

Change date: 2017-06-22

Old address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 26 May 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Alexander David Kelson Brierley

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Alexander David Kelson Brierley

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Katrina Shenton

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Paul Stephen Latham

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Samuel Goss

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086373360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086373360002

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-20

Officer name: Samuel Goss

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Rosser

Change date: 2016-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE

Old address: 6th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Goss

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Setchell

Termination date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Rosser

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Termination date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-28

Officer name: Mr Sam William Reynolds

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-31

Officer name: Company Secretary Sharna Ludlow

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-16

Officer name: Company Secretary Sharna Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-16

Officer name: Karen Ward

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-06

Officer name: Matthew George Setchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Turner

Termination date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Matthew George Setchell

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-19

Capital : 10.2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Sam William Reynolds

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-06-19

Officer name: Ocs Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Karen Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Nicola Board

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Turner

Change date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam William Reynolds

Change date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Old address: 4Th Floor 20 Old Bailey London England EC4M 7AN

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2014

Action Date: 20 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-20

Capital : 0.21 GBP

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company previous shortened

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086373360001

Charge creation date: 2014-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086373360002

Charge creation date: 2014-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam William Reynolds

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CITIES LTD

13 ST. PAULS CLOSE,ROCHESTER,ME2 2QQ

Number:07143619
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HENLEAZE BOWLING CLUB LIMITED

28 GRANGE COURT ROAD,BRISTOL,BS9 4DR

Number:00231222
Status:ACTIVE
Category:Private Limited Company

HEXAGON MARKETING LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:05690756
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PHOTO BOOTH LTD

20 HEVER CLOSE,NORTHAMPTON,NN5 4WN

Number:10920579
Status:ACTIVE
Category:Private Limited Company

QUATRO VENTURE LIMITED

C/O GRANT THORNTON UK LLP LEVEL 8,GLASGOW,G1 3BX

Number:SC178932
Status:IN ADMINISTRATION
Category:Private Limited Company

ROTARY BEARING AND TRANSMISSION CO. LIMITED

UNIT 11,48-56 DUNCRUE STREET,BT3 9BJ

Number:NI019822
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