Company NameRh International Limited
DirectorsManmeet Singh and Sanmeet Singh
Company StatusActive - Proposal to Strike off
Company Number06892095
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Manmeet Singh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Ibex House 2 Leytonstone Road
Stratford
London
E15 1SE
Director NameMr Sanmeet Singh
Date of BirthMay 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Ibex House 2 Leytonstone Road
Stratford
London
E15 1SE
Director NameMr Phong Thanh Huynh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 December 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address355a Barking Road
Eastham
London
E6 1LA

Contact

Websitewww.rhi-ltd.com/

Location

Registered Address11 Bruntcliffe Road
Morley
Leeds
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£49,518
Cash£117,533
Current Liabilities£106,384

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 June 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
18 February 2020Director's details changed for Mr Manmeet Singh on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Sanmeet Singh on 18 February 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 June 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Director's details changed for Mr Sanmeet Singh on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Manmeet Singh on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
6 June 2018Change of details for Mr Manmeet Singh as a person with significant control on 6 June 2018 (2 pages)
4 April 2018Registered office address changed from C/O C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA England to 11 Bruntcliffe Road Morley Leeds LS27 0RY on 4 April 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 March 2017Director's details changed for Mr Sanmeet Singh on 1 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Manmeet Singh on 1 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Manmeet Singh on 1 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Sanmeet Singh on 1 March 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Registered office address changed from 355a Barking Road Eastham London E6 1LA to C/O C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 355a Barking Road Eastham London E6 1LA to C/O C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA on 3 June 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
4 December 2014Termination of appointment of Phong Thanh Huynh as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Phong Thanh Huynh as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Phong Thanh Huynh as a director on 4 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Appointment of Mr Phong Thanh Huynh as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Phong Thanh Huynh as a director on 12 September 2014 (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
20 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
18 October 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
28 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 July 2011Registered office address changed from Floor 6 International House 223 Regent Street London W1B 2QD England on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from Floor 6 International House 223 Regent Street London W1B 2QD England on 11 July 2011 (2 pages)
22 September 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Manmeet Singh on 29 April 2010 (2 pages)
22 September 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Sanmeet Singh on 29 April 2010 (2 pages)
22 September 2010Director's details changed for Mr Manmeet Singh on 29 April 2010 (2 pages)
22 September 2010Director's details changed for Mr Sanmeet Singh on 29 April 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 April 2009Incorporation (13 pages)
29 April 2009Incorporation (13 pages)