RSBRM 1 LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2023-08-04 with updates

View Document

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

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Registered office address changed from 41 Wellington Avenue London N15 6AS England to 19 Lockmead Road London N15 6BX on 2023-07-25

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-08-30

View Document

05/11/215 November 2021 Change of details for Mr Meir Taub as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Meir Taub on 2021-11-05

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from Kyver & Dale Suite 101 Pride House Shanklin Road London N15 4FB United Kingdom to 41 Wellington Avenue London N15 6AS on 2021-10-13

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121394420001

View Document

05/08/195 August 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