Company NameRMS Immigration Limited
DirectorShakir Ahammed
Company StatusActive
Company Number07926385
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Shakir Ahammed
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(4 years, 2 months after company formation)
Appointment Duration8 years
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 202 Neuron Centre 8 Davenant Street
London
E1 5NB
Director NameMr Shakir Ahammed
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Braintree House
Malcolm Road
London
E1 4HN
Director NameMr Nazmul Hoque Khan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 April 2015(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeuron Centre, Room-202 8 Davenant Street
London
E1 5NB

Contact

Websitermsimmigrationlimited.co.uk
Telephone028 20468751
Telephone regionNorthern Ireland

Location

Registered Address129 Mile End Road
London
E1 4BG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,624
Cash£1,026
Current Liabilities£4,447

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

22 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 August 2020Registered 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 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 May 2016Termination of appointment of Nazmul Hoque Khan as a director on 7 April 2016 (1 page)
22 May 2016Termination of appointment of Nazmul Hoque Khan as a director on 7 April 2016 (1 page)
22 May 2016Appointment of Mr Shakir Ahammed as a director on 7 April 2016 (2 pages)
22 May 2016Appointment of Mr Shakir Ahammed as a director on 7 April 2016 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Appointment of Mr Nazmul Hoque Khan as a director on 30 April 2015 (2 pages)
31 July 2015Termination of appointment of Shakir Ahammed as a director on 30 April 2015 (1 page)
31 July 2015Termination of appointment of Shakir Ahammed as a director on 30 April 2015 (1 page)
31 July 2015Appointment of Mr Nazmul Hoque Khan as a director on 30 April 2015 (2 pages)
30 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2013Director's details changed for Mr Shakir Ahammed on 31 August 2012 (2 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
7 February 2013Director's details changed for Mr Shakir Ahammed on 31 August 2012 (2 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
27 January 2012Incorporation (24 pages)
27 January 2012Incorporation (24 pages)