R M DELIGHT LTD

Company Documents

DateDescription
01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Registered office address changed from 210 High Road Romford RM6 6LS England to Office 310D Langston Road Loughton IG10 3TS on 2022-09-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Termination of appointment of Muhammad Nawaz Jami as a director on 2021-09-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR MUHAMMAD NAWAZ JAMI

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR RANA AHMED

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR TAHIR MAHMOOD

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIR MAHMOOD

View Document

23/01/2023 January 2020 CESSATION OF RANA FARAZ AHMED AS A PSC

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED ZOOM SECURITY LTD CERTIFICATE ISSUED ON 17/07/19

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 102 CRANBROOK ROAD WELLESLEY HOUSE, 1ST FLOOR ILFORD IG1 4NH UNITED KINGDOM

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

01/02/191 February 2019 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