RSR PORSCHA LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Termination of appointment of Abdullah Asim as a director on 2025-01-08

View Document

09/02/259 February 2025 Cessation of Abdullah Asim as a person with significant control on 2021-01-08

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Micro company accounts made up to 2020-06-30

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2019-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2020-07-11 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-07-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 195 ST MARY'S LANE UPMINSTER ESSEX RM14 3BU

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR MARCO MARIA MARAZZINI

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/10/1929 October 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

29/10/1929 October 2019 11/07/19 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 11 BIRCHANGER INDUSTRIAL ESTATE STANSTEAD ROAD BISHOP'S STORTFORD HERTS CM23 2TH

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 11 FIELDFARE WAY ROYSTON SG8 7XR UNITED KINGDOM

View Document

12/07/1812 July 2018 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