RSSB SOUTHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

15/06/2415 June 2024 Appointment of Mr Vincent Thomas Gibbons as a director on 2024-06-15

View Document

15/06/2415 June 2024 Appointment of Mr Madhur Mohan Mahtani as a director on 2024-06-15

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Accounts for a small company made up to 2022-12-31

View Document

01/12/231 December 2023 Registered office address changed from Haynes Park Haynes Park, Church End Haynes Bedford MK45 3BL to Haynes Park Church End Haynes Bedford MK45 3BL on 2023-12-01

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

15/04/2315 April 2023 Appointment of Mr Sanjeev Taggar as a director on 2023-04-15

View Document

15/04/2315 April 2023 Termination of appointment of Ravinder Dhaliwal as a director on 2023-04-15

View Document

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

View Accounts

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

View Accounts

09/10/219 October 2021 Satisfaction of charge 035514290003 in full

View Document

06/10/216 October 2021 Registration of charge 035514290004, created on 2021-10-04

View Document

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

View Accounts

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

25/01/2025 January 2020 DIRECTOR APPOINTED MR RAVINDER DHALIWAL

View Document

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

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/04/1630 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035514290003

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035514290001

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035514290002

View Document

02/05/152 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/04/1426 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 6 BERESFORD AVENUE WEMBLEY MIDDLESEX HA0 1SA UNITED KINGDOM

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035514290001

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035514290002

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/05/136 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNITA NAIDOO / 31/03/2012

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/03/1217 March 2012 REGISTERED OFFICE CHANGED ON 17/03/2012 FROM 4 BERESFORD AVENUE WEMBLEY MIDDLESEX HA0 1YZ

View Document

07/06/117 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SANTOSH SINGH VASWANI / 22/12/2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH SINGH VASWANI / 22/12/2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNITA NAIDOO / 22/12/2010

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED SUNITA NAIDOO

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR NARINDER JOHAL

View Document

21/05/1021 May 2010 SAIL ADDRESS CHANGED FROM: HAYNES PARK CHURCH END HAYNES BEDFORD BERDFORDSHIRE MK45 3BL

View Document

10/05/1010 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARINDER SINGH JOHAL / 22/04/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH SINGH VASWANI / 22/04/2010

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ATUL SHARMA

View Document

18/06/0718 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED SHREE R.A.M.A. LIMITED CERTIFICATE ISSUED ON 29/02/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 288B RES V K KHAKHRIA AS SEC/DIR

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 36 HURLEY ROAD GREENFORD MIDDLESEX

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 COMPANY NAME CHANGED CEDERAMA LIMITED CERTIFICATE ISSUED ON 25/06/98

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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