Company NameRHI Squared Limited
DirectorMichael David Thomas
Company StatusActive
Company Number10417482
CategoryPrivate Limited Company
Incorporation Date10 October 2016(7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Michael David Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 High Street
Northwich
CW9 5DD

Location

Registered Address39-41 High Street
Northwich
CW9 5DD
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
12 September 2022Registered office address changed from C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF England to 39-41 High Street Northwich CW9 5DD on 12 September 2022 (1 page)
17 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2016Statement of company's objects (2 pages)
6 December 2016Statement of company's objects (2 pages)
6 December 2016Memorandum and Articles of Association (36 pages)
6 December 2016Memorandum and Articles of Association (36 pages)
18 November 2016Registered office address changed from The Old Post Office 478 Nottingham Road Chaddesden Derby Derbyshire DE21 6PF United Kingdom to C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF on 18 November 2016 (1 page)
18 November 2016Registered office address changed from The Old Post Office 478 Nottingham Road Chaddesden Derby Derbyshire DE21 6PF United Kingdom to C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF on 18 November 2016 (1 page)
16 November 2016Statement of company's objects (2 pages)
16 November 2016Statement of company's objects (2 pages)
13 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
13 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)