R&M CONSTRUCTION LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Registered office address changed from 39 Egham Crescent Cheam Sutton SM3 9AP England to 107B Melrose Avenue London NW2 4LX on 2024-11-15

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

01/09/241 September 2024 Registered office address changed from 3 Morden Way Sutton SM3 9PQ England to 39 Egham Crescent Cheam Sutton SM3 9AP on 2024-09-01

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-11-30

View Document

03/10/233 October 2023 Registered office address changed from 39 Egham Crescent Cheam Sutton SM3 9AP England to 3 Morden Way Sutton SM3 9PQ on 2023-10-03

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2022-12-08 with no updates

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

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

View Accounts

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Micro company accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Notification of Nazir Patel as a person with significant control on 2021-10-01

View Document

08/12/218 December 2021 Cessation of Arslaan Ahmad as a person with significant control on 2021-10-01

View Document

08/12/218 December 2021 Termination of appointment of Arslaan Ahmad as a director on 2021-10-01

View Document

08/12/218 December 2021 Appointment of Mr Nazir Ahmed Patel as a director on 2021-10-01

View Document

08/12/218 December 2021 Termination of appointment of Irfan Ahmad as a director on 2021-10-01

View Document

05/11/215 November 2021 Appointment of Mr Irfan Ahmad as a director on 2021-10-01

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

09/08/209 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIZA AHMAD

View Document

08/08/208 August 2020 CESSATION OF MALIK JAWAD AHMAD AS A PSC

View Document

08/08/208 August 2020 APPOINTMENT TERMINATED, DIRECTOR MALIK AHMAD

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MRS FAIZA AHMAD

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALIK JAWAD AHMAD

View Document

14/07/2014 July 2020 CESSATION OF FURQAN AHMAD AS A PSC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR FURQAN AHMAD

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MALIK JAWAD AHMAD

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 CESSATION OF RAHEEL MAQSOOD AS A PSC

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FURQAN AHMAD

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 55 BARDNEY ROAD MORDEN SM4 5JN ENGLAND

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR FURQAN AHMAD

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAHEEL MAQSOOD

View Document

12/11/1912 November 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