RYAM TASK FORCE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

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

30/06/2430 June 2024 Micro company accounts made up to 2023-08-31

View Document

08/10/238 October 2023 Registered office address changed from Mountview House 1st Floor 202-212 High Road Ilford IG1 1QB England to Unit 2 Sevenways Parade Woodford Avenue Ilford IG2 6JX on 2023-10-08

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-07 with updates

View Document

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

View Accounts

10/08/2310 August 2023 Notification of Saiful Islam as a person with significant control on 2023-03-31

View Document

10/08/2310 August 2023 Cessation of Sumona Anower as a person with significant control on 2023-03-31

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Termination of appointment of Sumona Anower as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Saiful Islam as a director on 2023-03-31

View Document

05/12/225 December 2022 Change of details for Mrs Sumona Anower as a person with significant control on 2022-12-01

View Document

04/12/224 December 2022 Director's details changed for Mrs Sumona Anower on 2022-12-02

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Registered office address changed from 2C Cantley Gardens Ilford IG2 6QA England to Mountview House 1st Floor 202-212 High Road Ilford IG1 1QB on 2021-11-01

View Document

03/10/213 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMINUR RAHMAN

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 5 BUNTINGBRIDGE ROAD ILFORD ESSEX IG2 7LW UNITED KINGDOM

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MR AMINUR RAHMAN

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information