R-COM ASSETS LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

26/10/2126 October 2021 Change of details for Mr Ayaz Ahmed Rathore as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Ayaz Rathore on 2021-10-25

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT A14 RIVERVIEW EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT SK4 3GN

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1526 August 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 72 RICHMOND STREET ASHTON-UNDER-LYNE MANCHESTER OL6 7BJ UNITED KINGDOM

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091462660002

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091462660001

View Document

24/07/1424 July 2014 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