RMS HR CONSULTING LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-05-22 with updates

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Micro company accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

26/02/2026 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 12 UNIT 420 SOMERFORD GROVE LONDON N16 7RZ ENGLAND

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM FLAT C 101 FINSBURY PARK ROAD LONDON N4 2JU ENGLAND

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM FLAT 3C 101 FINSBURY PARK ROAD LONDON N4 2JU ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM FLAT C 101 FINSBURY PARK ROAD LONDON N4 2JU ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENATA MALGORZATA SMITH / 17/03/2017

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 37 TOWER COURT 1A CANONBURY STREET LONDON N1 2US ENGLAND

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

23/05/1623 May 2016 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