Date | Description |
2025-03-09 |
delete address High Hirst Farm
Ashington
NE63 9AQ
United Kingdom |
2025-03-09 |
delete phone 01670851817 |
2025-03-09 |
insert address 76 Main Street
Ballymoney
Northern Ireland
BT53 6AL
United Kingdom |
2025-03-09 |
insert phone 02827663585 |
2025-03-04 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY VEENA LOOMBA / 11/12/1991 |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, NO UPDATES |
2024-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014934790017 |
2024-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014934790016 |
2024-06-30 |
delete phone 00353598631311 |
2024-06-30 |
insert address Chapel Street
Belper
Derbyshire
DE56 1AR
United Kingdom |
2024-06-30 |
insert phone 01773827455 |
2024-05-30 |
insert address 1-7 Church Street
Athlone
Co |
2024-05-30 |
insert address 11 Edinburgh Road
Bathgate
EH48 1BA
United Kingdom |
2024-05-30 |
insert address 149-153 Church Street
Ballymena
Co. Antrim |
2024-05-30 |
insert address 36 Devonshire Road
Bexhill On Sea
East Sussex
TN40 1BA
United Kingdom |
2024-05-30 |
insert address 59-61 Long Street & Station Street
Atherstone
CV9 1AZ
United Kingdom |
2024-05-30 |
insert address High Hirst Farm
Ashington
NE63 9AQ
United Kingdom |
2024-05-30 |
insert address Lomond Industrial Estate - Heather Avenue
Alexandria
G83 0TP
United Kingdom |
2024-05-30 |
insert address Marine Road
Abergele
Conwy
LL22 7PR
United Kingdom |
2024-05-30 |
insert phone 00353598631311 |
2024-05-30 |
insert phone 01248717171 |
2024-05-30 |
insert phone 01282833222 |
2024-05-30 |
insert phone 01389752393 |
2024-05-30 |
insert phone 01424210548 |
2024-05-30 |
insert phone 01506651057 |
2024-05-30 |
insert phone 01670851817 |
2024-05-30 |
insert phone 01827722177 |
2024-05-30 |
insert phone 02825659615 |
2024-05-30 |
insert phone 1001353906472005 |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-22 |
delete address 1-7 Church Street
Athlone
Co |
2024-03-22 |
delete address 11 Edinburgh Road
Bathgate
EH48 1BA
United Kingdom |
2024-03-22 |
delete address 149-153 Church Street
Ballymena
Co. Antrim |
2024-03-22 |
delete address 36 Devonshire Road
Bexhill On Sea
East Sussex
TN40 1BA
United Kingdom |
2024-03-22 |
delete address 59-61 Long Street & Station Street
Atherstone
CV9 1AZ
United Kingdom |
2024-03-22 |
delete address High Hirst Farm
Ashington
NE63 9AQ
United Kingdom |
2024-03-22 |
delete address Lomond Industrial Estate - Heather Avenue
Alexandria
G83 0TP
United Kingdom |
2024-03-22 |
delete address Marine Road
Abergele
Conwy
LL22 7PR
United Kingdom |
2024-03-22 |
delete phone 00353598631311 |
2024-03-22 |
delete phone 01248717171 |
2024-03-22 |
delete phone 01282833222 |
2024-03-22 |
delete phone 01389752393 |
2024-03-22 |
delete phone 01424210548 |
2024-03-22 |
delete phone 01506651057 |
2024-03-22 |
delete phone 01670851817 |
2024-03-22 |
delete phone 01827722177 |
2024-03-22 |
delete phone 02825659615 |
2024-03-22 |
delete phone 1001353906472005 |
2024-03-13 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES |
2023-08-05 |
delete phone 003539623300 |
2023-08-05 |
insert address 149-153 Church Street
Ballymena
Co. Antrim |
2023-08-05 |
insert phone 02825659615 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-16 |
delete address 1-7 Church Street
Athlone
United Kingdom |
2023-03-16 |
delete address 36 Devonshire Road
Bexhill On Sea
TN40 1BA
United Kingdom |
2023-03-16 |
delete address Holyhead Road
Holyhead Road
LL61 5UJ
United Kingdom |
2023-03-16 |
delete address Marine Road
Abergele
LL22 7PR
United Kingdom |
2023-03-16 |
insert address 1-7 Church Street
Athlone
Co |
2023-03-16 |
insert address 36 Devonshire Road
Bexhill On Sea
East Sussex
TN40 1BA
United Kingdom |
2023-03-16 |
insert address High Hirst Farm
Ashington
NE63 9AQ
United Kingdom |
2023-03-16 |
insert address Marine Road
Abergele
Conwy
LL22 7PR
United Kingdom |
2023-02-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-12 |
delete about_pages_linkeddomain indeedjobs.com |
2023-02-12 |
delete contact_pages_linkeddomain indeedjobs.com |
2023-02-12 |
delete index_pages_linkeddomain indeedjobs.com |
2023-02-12 |
delete terms_pages_linkeddomain indeedjobs.com |
2023-02-12 |
insert about_pages_linkeddomain indeed.com |
2023-02-12 |
insert contact_pages_linkeddomain indeed.com |
2023-02-12 |
insert index_pages_linkeddomain indeed.com |
2023-02-12 |
insert terms_pages_linkeddomain indeed.com |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-06-08 |
delete about_pages_linkeddomain loombagroup.co.uk |
2022-06-08 |
insert address Holyhead Road
Holyhead Road
LL61 5UJ
United Kingdom |
2022-06-08 |
insert phone 003539623300 |
2022-06-08 |
update website_status FlippedRobots => OK |
2022-06-07 |
delete company_previous_name RINKU OF LONDON PLC |
2022-05-19 |
update website_status OK => FlippedRobots |
2022-04-18 |
delete address 2-8 Newry St
Banbridge
BT32 3EA
United Kingdom |
2022-04-18 |
delete phone 02840662447 |
2022-04-18 |
insert address 11 Edinburgh Road
Bathgate
EH48 1BA
United Kingdom |
2022-04-18 |
insert phone 01506651057 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-25 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES |
2021-09-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOOMBA HOLDINGS LIMITED |
2021-09-17 |
update statutory_documents CESSATION OF RAJ LOOMBA AS A PSC |
2021-09-17 |
update statutory_documents CESSATION OF RINKU RAKESH LOOMBA AS A PSC |
2021-09-17 |
update statutory_documents CESSATION OF VEENA LOOMBA AS A PSC |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_charges 15 => 16 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-04-04 |
delete address 5A Harpur Street
Bedford
MK 40 1PE
United Kingdom |
2021-04-04 |
delete phone 01234353292 |
2021-04-04 |
insert address 36 Devonshire Road
Bexhill On Sea
TN40 1BA
United Kingdom |
2021-04-04 |
insert phone 01424210548 |
2021-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014934790016 |
2021-01-26 |
delete address 27-31 Market Place
Inverurie
AB51 3PU
United Kingdom |
2021-01-26 |
delete address 38 High Street
Midsomer Norton
BA3 2DL
United Kingdom |
2021-01-26 |
delete address 55 /59 Market Place
Warminster
BA12 9AW
United Kingdom |
2021-01-26 |
delete address 62 High Street
Banchory
AB31 5SS
United Kingdom |
2021-01-26 |
delete address CENTRE BLDG , PECKINGHAM ST
HALESOWEN
B63 3AR
United Kingdom |
2021-01-26 |
delete address Colliers Street
Oswaldtwistle
BB5 3DE
United Kingdom |
2021-01-26 |
delete address Culsalmand
Insch
AB52 6SN
United Kingdom |
2021-01-26 |
delete address North Orbital Rd, Chiswell Green
St Albans
AL2 2DS
United Kingdom |
2021-01-26 |
delete address Station Square
Ballater
AB35 5QB
United Kingdom |
2021-01-26 |
delete address Vivary Way
Colne
BB8 9NW
United Kingdom |
2021-01-26 |
delete phone 0001254871025 ext 208 |
2021-01-26 |
delete phone 0001467 623316 |
2021-01-26 |
delete phone 01215501237 |
2021-01-26 |
delete phone 01282856200 |
2021-01-26 |
delete phone 01330824357 |
2021-01-26 |
delete phone 01339755777 |
2021-01-26 |
delete phone 01464851114 |
2021-01-26 |
delete phone 01727832444 |
2021-01-26 |
delete phone 01761419635 |
2021-01-26 |
delete phone 01985216337 |
2021-01-26 |
insert address 1-7 Church Street
Athlone
United Kingdom |
2021-01-26 |
insert address 2-8 Newry St
Banbridge
BT32 3EA
United Kingdom |
2021-01-26 |
insert address 59-61 Long Street & Station Street
Atherstone
CV9 1AZ
United Kingdom |
2021-01-26 |
insert address 5A Harpur Street
Bedford
MK 40 1PE
United Kingdom |
2021-01-26 |
insert address Lomond Industrial Estate - Heather Avenue
Alexandria
G83 0TP
United Kingdom |
2021-01-26 |
insert address Marine Road
Abergele
LL22 7PR
United Kingdom |
2021-01-26 |
insert phone 00353598631311 |
2021-01-26 |
insert phone 01234353292 |
2021-01-26 |
insert phone 01248717171 |
2021-01-26 |
insert phone 01282833222 |
2021-01-26 |
insert phone 01389752393 |
2021-01-26 |
insert phone 01670851817 |
2021-01-26 |
insert phone 01827722177 |
2021-01-26 |
insert phone 02840662447 |
2021-01-26 |
insert phone 1001353906472005 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-09-29 |
delete address 11 Westway
Frome
BA11 1BS
United Kingdom |
2020-09-29 |
delete address Alcester Road
Burcot
B60 1PW
United Kingdom |
2020-09-29 |
delete address The Great North Road, Brookmans Park
Hatfield
AL9 6ND
United Kingdom |
2020-09-29 |
delete phone 01373473424 |
2020-09-29 |
delete phone 01527873470 |
2020-09-29 |
delete phone 01707653372 |
2020-09-29 |
insert address 38 High Street
Midsomer Norton
BA3 2DL
United Kingdom |
2020-09-29 |
insert address Colliers Street
Oswaldtwistle
BB5 3DE
United Kingdom |
2020-09-29 |
insert address Vivary Way
Colne
BB8 9NW
United Kingdom |
2020-09-29 |
insert phone 0001254871025 ext 208 |
2020-09-29 |
insert phone 01282856200 |
2020-09-29 |
insert phone 01761419635 |
2020-07-22 |
delete address KIRKTOWN GARDEN CENTRE
Brands:
TIGI
Kirktown
Stonehaven
AB39 3UP
United Kingdom |
2020-07-22 |
delete phone 01569766887 |
2020-07-22 |
delete source_ip 35.214.10.45 |
2020-07-22 |
insert address 55 /59 Market Place
Warminster
BA12 9AW
United Kingdom |
2020-07-22 |
insert phone 01985216337 |
2020-07-22 |
insert source_ip 185.161.18.69 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-22 |
delete source_ip 104.24.118.140 |
2020-06-22 |
delete source_ip 104.24.119.140 |
2020-06-22 |
insert source_ip 35.214.10.45 |
2020-05-22 |
update robots_txt_status www.pennyplain.com: 0 => 200 |
2020-04-22 |
delete phone +44 0208 102 0290 |
2020-04-22 |
delete phone +44 20 8102 0290 |
2020-04-22 |
insert about_pages_linkeddomain allaboutcookies.org |
2020-04-22 |
insert contact_pages_linkeddomain allaboutcookies.org |
2020-04-22 |
insert index_pages_linkeddomain allaboutcookies.org |
2020-04-22 |
update robots_txt_status www.pennyplain.com: 200 => 0 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-04 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-21 |
delete address 5 Colehill
Tamworth
B79 7HA
United Kingdom |
2020-02-21 |
delete phone 0182763711 |
2020-02-21 |
insert address 11 Westway
Frome
BA11 1BS
United Kingdom |
2020-02-21 |
insert phone 01373473424 |
2020-01-17 |
delete address 3 Barrasgate Road
Fraserburgh
AB43 9HH
United Kingdom |
2020-01-17 |
delete phone 01346516729 |
2020-01-17 |
insert address 5 Colehill
Tamworth
B79 7HA
United Kingdom |
2020-01-17 |
insert phone 0182763711 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
2019-12-16 |
delete source_ip 77.104.175.247 |
2019-12-16 |
insert index_pages_linkeddomain indeedjobs.com |
2019-12-16 |
insert index_pages_linkeddomain loombagroup.co.uk |
2019-12-16 |
insert industry_tag fashion |
2019-12-16 |
insert phone +44 20 8102 0290 |
2019-12-16 |
insert source_ip 104.24.118.140 |
2019-12-16 |
insert source_ip 104.24.119.140 |
2019-12-16 |
update website_status Disallowed => OK |
2019-10-17 |
update website_status FlippedRobots => Disallowed |
2019-09-27 |
update website_status OK => FlippedRobots |
2019-08-28 |
delete source_ip 104.24.118.140 |
2019-08-28 |
delete source_ip 104.24.119.140 |
2019-08-28 |
insert source_ip 77.104.175.247 |
2019-07-29 |
delete source_ip 88.208.252.9 |
2019-07-29 |
insert source_ip 104.24.118.140 |
2019-07-29 |
insert source_ip 104.24.119.140 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
2018-01-08 |
update account_category MEDIUM => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2017-12-07 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/12/2016 |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-08 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-17 |
update statutory_documents 08/12/15 FULL LIST |
2015-02-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-02-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2015-01-05 |
update statutory_documents 08/12/14 FULL LIST |
2015-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD RAJ LOOMBA / 08/12/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-05-27 |
update statutory_documents SECTION 519 |
2014-03-08 |
update account_category FULL => MEDUM |
2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-30 |
update statutory_documents 08/12/13 FULL LIST |
2013-06-25 |
update account_category MEDUM => FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-12-20 |
update statutory_documents 08/12/12 FULL LIST |
2012-03-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
2012-03-23 |
update statutory_documents COMPANY NAME CHANGED RINKU GROUP LIMITED
CERTIFICATE ISSUED ON 23/03/12 |
2012-03-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-03-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-03-09 |
update statutory_documents CHANGE OF NAME 01/03/2012 |
2011-12-19 |
update statutory_documents 08/12/11 FULL LIST |
2011-01-04 |
update statutory_documents 08/12/10 FULL LIST |
2010-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-01-14 |
update statutory_documents 08/12/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RINKU RAKESH LOOMBA / 08/12/2009 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJ LOOMBA / 08/12/2009 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VEENA LOOMBA / 08/12/2009 |
2010-01-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VEENA LOOMBA / 08/12/2009 |
2009-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RINKU LOOMBA / 16/12/2006 |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2008-05-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2008-05-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2008-02-05 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2008-02-05 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2008-02-05 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2008-02-05 |
update statutory_documents REREG PLC-PRI 04/02/08 |
2008-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
2003-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/03 FROM:
40 EASTCASTLE STREET
LONDON
W1W 8DT |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-05-13 |
update statutory_documents COMPANY NAME CHANGED
RINKU OF LONDON PLC
CERTIFICATE ISSUED ON 13/05/02 |
2002-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-12-20 |
update statutory_documents RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1999-01-13 |
update statutory_documents RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
1998-01-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1998-01-14 |
update statutory_documents RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS |
1996-12-20 |
update statutory_documents RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS |
1996-12-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS |
1995-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-12-18 |
update statutory_documents RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS |
1994-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-01-12 |
update statutory_documents RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS |
1993-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-24 |
update statutory_documents RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS |
1993-01-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1992-04-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1992-02-19 |
update statutory_documents RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS |
1991-12-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1991-05-13 |
update statutory_documents RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS |
1990-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-26 |
update statutory_documents RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS |
1990-01-22 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1990-01-22 |
update statutory_documents REREGISTRATION PRI-PLC 07/12/89 |
1990-01-19 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1990-01-19 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1990-01-19 |
update statutory_documents AUDITORS' REPORT |
1990-01-19 |
update statutory_documents AUDITORS' STATEMENT |
1990-01-19 |
update statutory_documents BALANCE SHEET |
1990-01-19 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1990-01-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/89 |
1989-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-16 |
update statutory_documents RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS |
1989-02-16 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88 |
1989-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-05-06 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06 |
1988-01-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/87 |
1987-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-07 |
update statutory_documents RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS |
1987-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-10 |
update statutory_documents RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS |
1980-04-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |