RHODIUM CAPITAL INVESTMENTS 2 LIMITED - ILFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-15 View Report
Confirmation statement. Statement with updates. 2023-08-16 View Report
Address. Change date: 2023-08-16. Old address: Olympic House Clements Road Ilford IG1 1BA England. New address: Olympic House 28-42 Clements Road Ilford IG1 1BA. 2023-08-16 View Report
Address. Change date: 2023-07-02. Old address: Olympic House Ilford Hill Ilford IG1 2FB England. New address: Olympic House Clements Road Ilford IG1 1BA. 2023-07-02 View Report
Address. Change date: 2023-07-02. New address: Olympic House Ilford Hill Ilford IG1 2FB. Old address: 672 Green Lane Goodmayes IG3 9RX England. 2023-07-02 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Persons with significant control. Change date: 2023-02-24. Psc name: Ms Fariha Choudhry. 2023-03-07 View Report
Persons with significant control. Psc name: Ms Anisa Choudhry. Change date: 2023-02-24. 2023-03-07 View Report
Persons with significant control. Notification date: 2023-02-24. Psc name: Anisa Choudhry. 2023-03-07 View Report
Persons with significant control. Cessation date: 2023-02-24. Psc name: Anisa Choudhry. 2023-03-07 View Report
Persons with significant control. Notification date: 2023-02-24. Psc name: Fariha Choudhry. 2023-03-07 View Report
Persons with significant control. Change date: 2023-02-24. Psc name: Ms Anisa Choudhry. 2023-03-07 View Report
Persons with significant control. Notification date: 2023-02-24. Psc name: Anisa Choudhry. 2023-03-07 View Report
Persons with significant control. Psc name: Jomirun Nessa Chowdhury. Cessation date: 2023-02-24. 2023-03-07 View Report
Persons with significant control. Psc name: Mrs Jomirun Nessa Chowdhury. Change date: 2023-02-20. 2023-02-20 View Report
Accounts. Accounts type dormant. 2023-02-03 View Report
Confirmation statement. Statement with updates. 2022-06-30 View Report
Persons with significant control. Psc name: Burhan Uddin Choudhury. Notification date: 2021-06-18. 2022-01-27 View Report
Persons with significant control. Psc name: Rufia Choudhury. Notification date: 2021-06-18. 2022-01-27 View Report
Persons with significant control. Psc name: Mrs Jomirun Nessa Choudhury. Change date: 2021-06-18. 2022-01-27 View Report
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs rufia choudhury. 2021-10-05 View Report
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs rufia choudhury. 2021-09-27 View Report
Capital. Capital name of class of shares. 2021-07-05 View Report
Capital. Capital allotment shares. 2021-07-05 View Report
Incorporation. Memorandum articles. 2021-07-05 View Report
Resolution. Description: Resolutions. 2021-07-05 View Report
Address. Change date: 2021-06-07. New address: 672 Green Lane Goodmayes IG3 9RX. Old address: 672 Green Lane Chigwell IG3 9RX England. 2021-06-07 View Report
Officers. Officer name: Mrs Rufia Choudhury. Change date: 2021-05-20. 2021-05-20 View Report
Officers. Officer name: Mr Burhan Uddin Choudhury. Change date: 2021-05-20. 2021-05-20 View Report
Incorporation. Capital: GBP 1 2021-05-19 View Report