RH NETWORK LIMITED - History of Changes


DateDescription
2024-03-19 delete about_pages_linkeddomain whatsapp.com
2024-03-19 delete contact_pages_linkeddomain whatsapp.com
2023-10-07 delete address 89 ST. ANDREWS AVENUE HORNCHURCH ENGLAND RM12 5EA
2023-10-07 insert address 226 COWBRIDGE ROAD EAST CARDIFF WALES CF5 1GY
2023-10-07 insert company_previous_name SHOPFRONTS AND WINDOWS LTD
2023-10-07 update name SHOPFRONTS AND WINDOWS LTD => SHOPFRONT & WINDOWS WALES LTD
2023-10-07 update registered_address
2023-10-03 update statutory_documents COMPANY NAME CHANGED SHOPFRONTS AND WINDOWS LTD CERTIFICATE ISSUED ON 03/10/23
2023-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM 89 ST. ANDREWS AVENUE HORNCHURCH RM12 5EA ENGLAND
2023-09-07 insert company_previous_name RH NETWORK LIMITED
2023-09-07 update name RH NETWORK LIMITED => SHOPFRONTS AND WINDOWS LTD
2023-08-31 insert about_pages_linkeddomain whatsapp.com
2023-08-31 insert contact_pages_linkeddomain whatsapp.com
2023-08-10 update statutory_documents COMPANY NAME CHANGED RH NETWORK LIMITED CERTIFICATE ISSUED ON 10/08/23
2023-07-29 delete about_pages_linkeddomain whatsapp.com
2023-07-29 delete contact_pages_linkeddomain whatsapp.com
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-11-02 insert about_pages_linkeddomain whatsapp.com
2022-11-02 insert contact_pages_linkeddomain whatsapp.com
2022-10-02 delete about_pages_linkeddomain whatsapp.com
2022-10-02 delete contact_pages_linkeddomain whatsapp.com
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-03-07 update account_category UNAUDITED ABRIDGED => DORMANT
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANBIR SINGH
2021-08-07 delete address ALBION HOUSE ALBION CLOSE SLOUGH ENGLAND SL2 5DT
2021-08-07 delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2021-08-07 insert address 89 ST. ANDREWS AVENUE HORNCHURCH ENGLAND RM12 5EA
2021-08-07 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2021-08-07 update account_category DORMANT => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-08-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-08-07 update registered_address
2021-07-13 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM ALBION HOUSE ALBION CLOSE SLOUGH SL2 5DT ENGLAND
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-12 update statutory_documents DIRECTOR APPOINTED MR MANBIR SINGH
2021-07-12 update statutory_documents CESSATION OF RAIZ HUSSAIN AS A PSC
2021-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIAZ HUSSAIN
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-01-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-05 update statutory_documents FIRST GAZETTE
2019-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-08-07 update accounts_last_madeup_date null => 2018-08-31
2019-08-07 update accounts_next_due_date 2019-05-17 => 2020-05-31
2019-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2019-07-16 update statutory_documents FIRST GAZETTE
2018-12-07 update company_status Active - Proposal to Strike off => Active
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAIZ HUSSAIN
2018-11-13 update statutory_documents DIRECTOR APPOINTED MR RIAZ HUSSAIN
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-23 update statutory_documents FIRST GAZETTE
2018-04-07 delete address 49 UPTON PARK SLOUGH ENGLAND SL1 2DB
2018-04-07 insert address ALBION HOUSE ALBION CLOSE SLOUGH ENGLAND SL2 5DT
2018-04-07 update registered_address
2018-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 49 UPTON PARK SLOUGH SL1 2DB ENGLAND
2018-03-26 update statutory_documents CESSATION OF RIAZ HUSSAIN AS A PSC
2018-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIAZ HUSSAIN
2018-03-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RIAZ HUSSAIN
2017-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION