RHIME LTD
Status | ACTIVE |
Company No. | 07502011 |
Category | Private Limited Company |
Incorporated | 21 Jan 2011 |
Age | 13 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RHIME LTD is an active private limited company with number 07502011. It was incorporated 13 years, 6 months, 11 days ago, on 21 January 2011. The company address is Shabir Nawab & Co Shabir Nawab & Co, Birmingham, B16 9HN, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075020110007
Charge creation date: 2023-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075020110008
Charge creation date: 2023-07-26
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2021
Action Date: 22 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075020110006
Charge creation date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075020110003
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075020110005
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075020110004
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-09
Old address: 43 Somerset Road Edgbaston Birmingham B15 2PE
New address: Shabir Nawab & Co 11 Portland Road Birmingham B16 9HN
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Reana Masood Khan
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Israr Ahmed Khan
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 03 Dec 2016
Action Date: 12 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075020110005
Charge creation date: 2016-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2016
Action Date: 24 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075020110004
Charge creation date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed
Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2016
Action Date: 09 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075020110003
Charge creation date: 2016-09-09
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Israr Ahmed Khan
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mrs Reana Masood Khan
Documents
Change person secretary company with change date
Date: 16 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Mr Israr Ahmed Khan
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-16
Old address: 46 Houghton Place Bradford West Yorkshire BD1 3RG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change registered office address company with date old address
Date: 06 Mar 2012
Action Date: 06 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-06
Old address: 46 Houghton Place Bradford West Yorkshire BD1 3RG United Kingdom
Documents
Change registered office address company with date old address
Date: 06 Mar 2012
Action Date: 06 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-06
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Legacy
Date: 16 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Some Companies
96 KENSINGTON HIGH STREET,LONDON,W8 4SG
Number: | 11948687 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 7 FORGHANI BUILING SIOM-E-TIR,TEHRAN,
Number: | FC021409 |
Status: | ACTIVE |
Category: | Other company type |
DAVID LIVINGSTONE CENTRE STATION ROAD,GLASGOW,G72 9BY
Number: | SC510566 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CRANMERE AVENUE,WOLVERHAMPTON,WV6 8TS
Number: | 08632919 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MORSTON COURT,CANNOCK,WS11 8JB
Number: | 06472097 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIBRE OPTIC BROADBAND GROUP LIMITED
91 BIDEFORD GREEN,LEIGHTON BUZZARD,LU7 2TJ
Number: | 11287337 |
Status: | ACTIVE |
Category: | Private Limited Company |