RHG SOLUTIONS LTD

Unit 4, Jardine House Unit 4, Jardine House, Teddington, TW11 8DH, England
StatusACTIVE
Company No.10358560
CategoryPrivate Limited Company
Incorporated05 Sep 2016
Age7 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

RHG SOLUTIONS LTD is an active private limited company with number 10358560. It was incorporated 7 years, 10 months, 3 days ago, on 05 September 2016. The company address is Unit 4, Jardine House Unit 4, Jardine House, Teddington, TW11 8DH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: Suite 2 Unit 14 1st Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England

New address: Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Ms Hollie Ellen Mcphee

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Mr Robert Leon Gorford

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-25

Psc name: Mr Robert Leon Gorford

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hollie Ellen Mcphee

Appointment date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

Old address: 41 Green Lane Shepperton Middlesex TW17 8DS England

New address: Suite 2 Unit 14 1st Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Incorporation company

Date: 05 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETT TRANSPORT LIMITED

3 SYLVAN WAY,BASILDON,SS15 6TU

Number:05687503
Status:ACTIVE
Category:Private Limited Company

CREWBOOK LTD

TRINA VILLA,PONTYPOOL,NP4 0SZ

Number:11236089
Status:ACTIVE
Category:Private Limited Company

D R WALLACE & SONS LIMITED

CHAPELSHADE HOUSE,DUNDEE,DD1 1HW

Number:SC216689
Status:ACTIVE
Category:Private Limited Company

DOODLEPOPS LIMITED

80 HEARNVILLE ROAD,LONDON,SW12 8RR

Number:09288584
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GKEM IT SOLUTIONS LIMITED

6 WOODLANDS WAY,HORSHAM,RH13 9HZ

Number:11832918
Status:ACTIVE
Category:Private Limited Company

KILLOCK (PROPERTY DEVELOPMENTS) LIMITED

129 QUEEN STREET,LEEDS,LS27 8HE

Number:01133318
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