RSBRM 1 LTD
Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-08-31 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
26/08/2426 August 2024 | Previous accounting period shortened from 2023-08-28 to 2023-08-27 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
28/05/2428 May 2024 | Previous accounting period shortened from 2023-08-29 to 2023-08-28 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Confirmation statement made on 2023-08-04 with updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
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 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-08-31 |
29/05/2329 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-08-30 |
05/11/215 November 2021 | Change of details for Mr Meir Taub as a person with significant control on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Mr Meir Taub on 2021-11-05 |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Confirmation statement made on 2021-08-04 with no updates |
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 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121394420001 |
05/08/195 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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