RHIME LTD

Shabir Nawab & Co Shabir Nawab & Co, Birmingham, B16 9HN, England
StatusACTIVE
Company No.07502011
CategoryPrivate Limited Company
Incorporated21 Jan 2011
Age13 years, 6 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075020110003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075020110005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075020110004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed

Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 21 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 ENTERTAINMENT LTD

96 KENSINGTON HIGH STREET,LONDON,W8 4SG

Number:11948687
Status:ACTIVE
Category:Private Limited Company

IRAN MADAR METALAIZ CO.

NO 7 FORGHANI BUILING SIOM-E-TIR,TEHRAN,

Number:FC021409
Status:ACTIVE
Category:Other company type

LIVINGSTONE'S EXPLORERS LTD

DAVID LIVINGSTONE CENTRE STATION ROAD,GLASGOW,G72 9BY

Number:SC510566
Status:ACTIVE
Category:Private Limited Company

RW IT SERVICES LIMITED

40 CRANMERE AVENUE,WOLVERHAMPTON,WV6 8TS

Number:08632919
Status:ACTIVE
Category:Private Limited Company

SPV SPECIAL PROJECTS LIMITED

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

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