RKS MANAGEMENT LTD

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Notification of Shakeel Ahmed as a person with significant control on 2021-12-01

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

10/01/2210 January 2022 Cessation of Asmia Ejaz as a person with significant control on 2021-12-01

View Document

10/01/2210 January 2022 Registered office address changed from 364 Harrow Road London W9 2HU England to Flat 1, 364 Harrow Road London W9 2HU on 2022-01-10

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-01-31

View Document

13/12/2113 December 2021 Registered office address changed from 3 Wickliffe Gardens Wembley HA9 9LG England to 364 Harrow Road London W9 2HU on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Asmia Ejaz as a director on 2021-12-01

View Document

28/09/2128 September 2021 Appointment of Mr Shakeel Ahmed as a director on 2021-06-01

View Document

28/09/2128 September 2021 Registered office address changed from 6 High Road Leyton London E15 2BP England to 3 Wickliffe Gardens Wembley HA9 9LG on 2021-09-28

View Document

08/05/218 May 2021 DISS40 (DISS40(SOAD))

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 4 SHERWOOD TERRACE BINGLEY ROAD LONDON E16 3JR ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN STANDEN

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 140 HIGH ROAD LEYTONSTONE LONDON E15 1UA ENGLAND

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MISS ASMIA EJAZ

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASMIA EJAZ

View Document

03/12/203 December 2020 CESSATION OF RYAN KIRAN STANDEN AS A PSC

View Document

16/06/2016 June 2020 DISS40 (DISS40(SOAD))

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/1917 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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