Company NameRimmy Bedi Advisory Limited
DirectorRimmy Bedi
Company StatusActive
Company Number09305571
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameRimmy Bedi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(same day as company formation)
RoleImmigration Advisory Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Perrin's Court
Hampstead
London
NW3 1QS

Location

Registered Address10 Perrin's Court
Hampstead
London
NW3 1QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rimmy Bedi
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 November 2023 (5 months, 4 weeks ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

28 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
27 September 2020Micro company accounts made up to 31 January 2020 (8 pages)
25 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
17 November 2019Registered office address changed from 213 Haverstock Hill London NW3 4QP England to Hampstead Old Town Hall 213 Haverstock Hill London NW3 4QP on 17 November 2019 (1 page)
11 November 2019Registered office address changed from 260 Flat 7 260 Finchley Road London NW3 7AA England to 213 Haverstock Hill London NW3 4QP on 11 November 2019 (1 page)
27 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
27 February 2019Change of details for Mrs Rimmy Bedi as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Rimmy Bedi on 27 February 2019 (2 pages)
22 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 July 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
24 July 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
6 January 2016Registered office address changed from 260 Finchley Road Flat 7 London NW3 7AA to 260 Flat 7 260 Finchley Road London NW3 7AA on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 260 Finchley Road Flat 7 London NW3 7AA to 260 Flat 7 260 Finchley Road London NW3 7AA on 6 January 2016 (1 page)
4 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Registered office address changed from 52C St. John's Villas London N19 3EG United Kingdom to 260 Finchley Road Flat 7 London NW3 7AA on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 52C St. John's Villas London N19 3EG United Kingdom to 260 Finchley Road Flat 7 London NW3 7AA on 4 January 2016 (1 page)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)