R&M GLOBAL CONSULTANCY PRIVATE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Director's details changed for Mr Mohana Prasad Hanumanthu on 2024-01-01

View Document

06/02/256 February 2025 Appointment of Mrs Neethika Patel as a director on 2025-02-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/02/256 February 2025 Secretary's details changed for Mr Mohana Prasad Hanumanthu on 2024-01-01

View Document

06/02/256 February 2025 Director's details changed for Mr Mohana Prasad Hanumanthu on 2024-02-01

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CESSATION OF RAMA PRASAD HANUMANTHU AS A PSC

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAMA PRASAD HANUMANTHU / 24/05/2018

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI PRASAD RAO PUJARI / 05/04/2017

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAMA HANUMANTHU

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR MURALI PUJARI

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR MURALI PRASAD RAO PUJARI

View Document

05/12/165 December 2016 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