Company NameRME Financial Solution Ltd
DirectorRazia Marzia
Company StatusActive
Company Number08135775
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Razia Marzia
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBangladeshi
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 303 Steevens Court
15 Guthridge Close
London
E14 6UG
Director NameMr Mohamad Yasin Nujeebun
Date of BirthDecember 1982 (Born 41 years ago)
NationalityMauritian
StatusResigned
Appointed20 March 2014(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 303 Steevens Court
15 Guthridge Close
London
E14 6UG

Location

Registered AddressFlat 303 Steevens Court
15 Guthridge Close
London
E14 6UG

Shareholders

1 at £1Razia Marzia
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£12,452
Current Liabilities£12,451

Accounts

Latest Accounts8 July 2023 (9 months, 3 weeks ago)
Next Accounts Due8 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End08 July

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

6 January 2021Micro company accounts made up to 8 July 2020 (2 pages)
28 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 8 July 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 8 July 2018 (2 pages)
25 January 2019Director's details changed for Mrs Razia Marzia on 25 January 2019 (2 pages)
7 August 2018Registered office address changed from Flat 303, Steevens Court Flat 303, Steevens Court 15 Guthridge Close London E14 6UG England to Flat 303 Steevens Court 15 Guthridge Close London E14 6UG on 7 August 2018 (1 page)
6 August 2018Registered office address changed from 67 Caledonian Wharf London E14 3EN England to Flat 303, Steevens Court Flat 303, Steevens Court 15 Guthridge Close London E14 6UG on 6 August 2018 (1 page)
6 August 2018Registered office address changed from Flat 303, Steevens Court Flat 303, Steevens Court 15 Guthridge Close London E14 6UG England to Flat 303, Steevens Court Flat 303, Steevens Court 15 Guthridge Close London E14 6UG on 6 August 2018 (1 page)
18 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
18 July 2018Change of details for Mrs Razia Marzia as a person with significant control on 1 January 2018 (2 pages)
18 July 2018Notification of Mohamad Yasin Nujeebun as a person with significant control on 1 January 2018 (2 pages)
5 April 2018Total exemption full accounts made up to 8 July 2017 (2 pages)
25 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
25 August 2017Notification of Razia Marzia as a person with significant control on 6 April 2017 (2 pages)
25 August 2017Notification of Razia Marzia as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 August 2017Notification of Razia Marzia as a person with significant control on 6 April 2017 (2 pages)
7 April 2017Micro company accounts made up to 8 July 2016 (2 pages)
7 April 2017Micro company accounts made up to 8 July 2016 (2 pages)
8 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 February 2016Registered office address changed from 125 Highlands Road Andover Hampshire SP10 2QA to 67 Caledonian Wharf London E14 3EN on 10 February 2016 (1 page)
10 February 2016Director's details changed for Mr Mohamad Yasin Nujeebun on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Mohamad Yasin Nujeebun on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Ms Razia Marzia on 1 February 2016 (2 pages)
10 February 2016Registered office address changed from 125 Highlands Road Andover Hampshire SP10 2QA to 67 Caledonian Wharf London E14 3EN on 10 February 2016 (1 page)
10 February 2016Director's details changed for Ms Razia Marzia on 1 February 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 8 July 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 8 July 2015 (7 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 August 2014Registered office address changed from 349C High Road London N22 8JA England to 125 Highlands Road Andover Hampshire SP10 2QA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 349C High Road London N22 8JA England to 125 Highlands Road Andover Hampshire SP10 2QA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 388 Woolwich Road London SE7 7AH to 125 Highlands Road Andover Hampshire SP10 2QA on 28 August 2014 (1 page)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 8 July 2014 (7 pages)
28 August 2014Registered office address changed from 388 Woolwich Road London SE7 7AH to 125 Highlands Road Andover Hampshire SP10 2QA on 28 August 2014 (1 page)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 8 July 2014 (7 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 8 July 2014 (7 pages)
22 March 2014Appointment of Mr Mohamad Yasin Nujeebun as a director (2 pages)
22 March 2014Appointment of Mr Mohamad Yasin Nujeebun as a director (2 pages)
24 November 2013Current accounting period shortened from 31 July 2014 to 8 July 2014 (1 page)
24 November 2013Current accounting period shortened from 31 July 2014 to 8 July 2014 (1 page)
24 November 2013Current accounting period shortened from 31 July 2014 to 8 July 2014 (1 page)
13 September 2013Registered office address changed from 388 Woolwich Road London SE7 7AH England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 388 Woolwich Road London SE7 7AH England on 13 September 2013 (1 page)
12 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Registered office address changed from 349C High Road Bowes Park London N22 8JA on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 349C High Road Bowes Park London N22 8JA on 12 August 2013 (1 page)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2013Registered office address changed from 388 Woolwich Road London SE7 7AH United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 388 Woolwich Road London SE7 7AH United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 388 Woolwich Road London SE7 7AH United Kingdom on 1 August 2013 (1 page)
7 December 2012Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL England on 7 December 2012 (1 page)
9 July 2012Incorporation (24 pages)
9 July 2012Incorporation (24 pages)