R&M GLOBAL CONSULTANCY PRIVATE LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Director's details changed for Mr Mohana Prasad Hanumanthu on 2024-01-01 |
06/02/256 February 2025 | Appointment of Mrs Neethika Patel as a director on 2025-02-01 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
06/02/256 February 2025 | Secretary's details changed for Mr Mohana Prasad Hanumanthu on 2024-01-01 |
06/02/256 February 2025 | Director's details changed for Mr Mohana Prasad Hanumanthu on 2024-02-01 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Registered office address changed from 3rd Floor, Arnott House Bridge Street Belfast BT1 1LU Northern Ireland to Blick Studios 46 Hill Street Belfast Antrim BT1 2LB on 2023-07-17 |
17/03/2317 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CESSATION OF RAMA PRASAD HANUMANTHU AS A PSC |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FLAT 87, QUAY GATE APARTMENTS 19 STATION STREET BELFAST BT3 9DB NORTHERN IRELAND |
24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RAMA PRASAD HANUMANTHU / 24/05/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI PRASAD RAO PUJARI / 05/04/2017 |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RAMA HANUMANTHU |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MURALI PUJARI |
28/12/1628 December 2016 | DIRECTOR APPOINTED MR MURALI PRASAD RAO PUJARI |
05/12/165 December 2016 | 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