London
E1 5NB
Director Name | Mr Shakir Ahammed |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Braintree House Malcolm Road London E1 4HN |
Director Name | Mr Nazmul Hoque Khan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 April 2015(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neuron Centre, Room-202 8 Davenant Street London E1 5NB |
Website | rmsimmigrationlimited.co.uk |
---|---|
Telephone | 028 20468751 |
Telephone region | Northern Ireland |
Registered Address | 129 Mile End Road London E1 4BG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,624 |
Cash | £1,026 |
Current Liabilities | £4,447 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
22 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
17 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 August 2020 | Registered office address changed from Neuron Centre, Room-202 8 Davenant Street London E1 5NB to 129 Mile End Road London E1 4BG on 12 August 2020 (1 page) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 May 2016 | Termination of appointment of Nazmul Hoque Khan as a director on 7 April 2016 (1 page) |
22 May 2016 | Termination of appointment of Nazmul Hoque Khan as a director on 7 April 2016 (1 page) |
22 May 2016 | Appointment of Mr Shakir Ahammed as a director on 7 April 2016 (2 pages) |
22 May 2016 | Appointment of Mr Shakir Ahammed as a director on 7 April 2016 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Appointment of Mr Nazmul Hoque Khan as a director on 30 April 2015 (2 pages) |
31 July 2015 | Termination of appointment of Shakir Ahammed as a director on 30 April 2015 (1 page) |
31 July 2015 | Termination of appointment of Shakir Ahammed as a director on 30 April 2015 (1 page) |
31 July 2015 | Appointment of Mr Nazmul Hoque Khan as a director on 30 April 2015 (2 pages) |
30 July 2015 | Registered office address changed from Flat 22 Braintree House Malcolm Road London E1 4HN to Neuron Centre, Room-202 8 Davenant Street London E1 5NB on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Flat 22 Braintree House Malcolm Road London E1 4HN to Neuron Centre, Room-202 8 Davenant Street London E1 5NB on 30 July 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Mr Shakir Ahammed on 31 August 2012 (2 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Director's details changed for Mr Shakir Ahammed on 31 August 2012 (2 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
27 January 2012 | Incorporation (24 pages) |
27 January 2012 | Incorporation (24 pages) |