RM ARSHAD AND SONS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/05/242 May 2024 Notification of Andrew Michael Royston as a person with significant control on 2024-01-03

View Document

02/05/242 May 2024 Cessation of Michael Walsh as a person with significant control on 2024-01-03

View Document

02/05/242 May 2024 Termination of appointment of Michael Walsh as a director on 2024-01-03

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

02/05/242 May 2024 Appointment of Mr Andrew Michael Royston as a director on 2024-01-03

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

03/04/243 April 2024 Registered office address changed from 565-567 Cheetham Hill Road Manchester M8 9JE England to First Floor 1a Copthall Lane Manchester M8 9EP on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2023-11-21 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Registered office address changed from 45 Market Street Stalybridge SK15 2AA United Kingdom to 565-567 Cheetham Hill Road Manchester M8 9JE on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Mr Michael Walsh as a director on 2023-02-14

View Document

11/08/2311 August 2023 Notification of Michael Walsh as a person with significant control on 2023-02-14

View Document

11/08/2311 August 2023 Cessation of Rana Muhammad Kamran Arshad as a person with significant control on 2023-02-14

View Document

11/08/2311 August 2023 Termination of appointment of Rana Muhammad Kamran Arshad as a director on 2023-02-14

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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