About

Registered Number: 04153800
Date of Incorporation: 05/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Having been setup in 2001, Rymax Designs Ltd are based in London. Rymax Designs Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 May 2020
AA01 - Change of accounting reference date 17 February 2020
CS01 - N/A 05 February 2020
PSC04 - N/A 14 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 23 February 2018
AA01 - Change of accounting reference date 23 February 2018
PSC02 - N/A 21 February 2018
CH01 - Change of particulars for director 10 April 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 09 February 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 10 February 2016
RESOLUTIONS - N/A 01 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2015
AA - Annual Accounts 20 August 2015
AA01 - Change of accounting reference date 21 May 2015
AA01 - Change of accounting reference date 25 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 March 2014
RP04 - N/A 10 March 2014
AA01 - Change of accounting reference date 27 February 2014
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 06 June 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 12 February 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 09 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
363a - Annual Return 18 April 2005
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 28 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2004
363a - Annual Return 09 March 2004
363a - Annual Return 13 March 2003
AA - Annual Accounts 09 December 2002
225 - Change of Accounting Reference Date 27 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.