RSBS DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/04/2528 April 2025 Current accounting period shortened from 2024-04-28 to 2024-04-27

View Document

08/04/258 April 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08

View Document

02/04/252 April 2025 Registration of charge 093186640019, created on 2025-03-31

View Document

31/03/2531 March 2025 Registration of charge 093186640018, created on 2025-03-31

View Document

31/03/2531 March 2025 Registration of charge 093186640017, created on 2025-03-31

View Document

31/03/2531 March 2025 Satisfaction of charge 093186640014 in full

View Document

31/03/2531 March 2025 Registration of charge 093186640015, created on 2025-03-31

View Document

31/03/2531 March 2025 Satisfaction of charge 093186640013 in full

View Document

31/03/2531 March 2025 Registration of charge 093186640016, created on 2025-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Registration of charge 093186640014, created on 2024-04-03

View Document

05/04/245 April 2024 Registration of charge 093186640013, created on 2024-04-03

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Current accounting period shortened from 2022-04-29 to 2022-04-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

06/01/236 January 2023 Change of details for Mr Hirsch Rottenberg as a person with significant control on 2023-01-05

View Document

06/01/236 January 2023 Director's details changed for Mr Hirsch Rottenberg on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

05/02/225 February 2022 Director's details changed for Mr Hirsch Rottenberg on 2021-06-01

View Document

30/12/2130 December 2021 Change of details for Mr Hirsch Rottenberg as a person with significant control on 2018-01-01

View Document

27/12/2127 December 2021 Director's details changed for Mr Hirsch Rottenberg on 2018-01-01

View Document

28/10/2128 October 2021 Satisfaction of charge 093186640003 in full

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR HIRSCH ROTTENBERG / 01/06/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PREVEXT FROM 30/11/2017 TO 30/04/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 1ST FLOOR, 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093186640002

View Document

11/06/1611 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093186640004

View Document

11/06/1611 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093186640003

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093186640001

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HIRSCH ROTTENBERG / 08/01/2016

View Document

23/12/1523 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093186640002

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093186640001

View Document

19/11/1419 November 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