RUSSAM HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
06/09/236 September 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
27/10/2227 October 2022 | Memorandum and Articles of Association |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 19 ELEANORS CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
27/04/1727 April 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
19/05/1619 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 December 2015 |
12/05/1512 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY JOSEPH / 11/05/2015 |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
11/05/1511 May 2015 | 06/06/14 STATEMENT OF CAPITAL GBP 212500 |
11/03/1511 March 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
09/10/149 October 2014 | SECOND FILING FOR FORM AP01 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM SUITE 1, STAPLE HOUSE ELEANOR'S CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU UNITED KINGDOM |
19/05/1419 May 2014 | DIRECTOR APPOINTED MR IAN JOSEPH |
19/05/1419 May 2014 | DIRECTOR APPOINTED MR JASON ATKINSON |
01/05/141 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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