RBA PROJECT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Jason David Rees as a secretary on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Director's details changed for Reza Baradaran-Azimi on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Gaea Baradaran-Azimi on 2024-06-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REZA AZIM BARADARAN-AZIMI

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAEA BARADARAN-AZIMI

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 133 HIGH STREET LINDFIELD WEST SUSSEX RH16 2HR

View Document

08/07/158 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

09/09/139 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED GAEA BARADARAN-AZIMI

View Document

21/11/1121 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 1

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 23 ROSEBERY ROAD MUSWELL HILL LONDON N10 2LE

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / REZA AZIM BARADARAN AZIMI / 22/07/2011

View Document

08/07/118 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REZA AZIM BARADARAN AZIMI / 15/06/2010

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 48 ENGLEFIELD ROAD LONDON N1 4HA

View Document

14/07/0614 July 2006 S366A DISP HOLDING AGM 30/06/06

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company