RSHI LIMITED
Status | ACTIVE |
Company No. | 09921668 |
Category | Private Limited Company |
Incorporated | 18 Dec 2015 |
Age | 8 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RSHI LIMITED is an active private limited company with number 09921668. It was incorporated 8 years, 4 months, 11 days ago, on 18 December 2015. The company address is 2nd Floor Sanford House 2nd Floor Sanford House, St. Neots, PE19 6LT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 14 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nuno Barroso
Appointment date: 2020-02-18
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Cessation of a person with significant control
Date: 14 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-13
Psc name: Jonathan Keith Pfahl
Documents
Termination director company with name termination date
Date: 14 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-13
Officer name: Jonathan Keith Pfahl
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-14
New address: 2nd Floor Sanford House 81 Skipper Way St. Neots PE19 6LT
Old address: 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT United Kingdom
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
New address: 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT
Change date: 2019-08-09
Old address: C/O Gcc Global Asset Management Limited 32 London Bridge Street Level 24, the Shard London SE1 9SG England
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-14
Old address: The Shard Level 24 32 London Bridge St London SE1 9SG United Kingdom
New address: C/O Gcc Global Asset Management Limited 32 London Bridge Street Level 24, the Shard London SE1 9SG
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2018
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Gazette filings brought up to date
Date: 08 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate director company with change date
Date: 23 Mar 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Gcc Global Holdings Ltd
Change date: 2016-03-19
Documents
Some Companies
SUITE 9 NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 04320142 |
Status: | ACTIVE |
Category: | Private Limited Company |
GST GROUNDWORKS & CIVILS CONTRACTOR LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11416419 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SHELL ROAD,LONDON,SE13 7TW
Number: | 08906551 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W2 6TT
Number: | 02499601 |
Status: | ACTIVE |
Category: | Private Limited Company |
16E MANOR ROAD,STAMFORD HILL,N16 5SA
Number: | 08331898 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE006329 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |