Advanced company searchLink opens in new window

RSM & CO (UK) LIMITED

Company number 04273907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Apr 2002 225 Accounting reference date shortened from 31/08/02 to 31/03/02
07 Jan 2002 288a New director appointed
07 Jan 2002 288a New director appointed
27 Nov 2001 288a New director appointed
22 Nov 2001 CERTNM Company name changed baker tilly corporate finance li mited\certificate issued on 22/11/01
14 Nov 2001 288a New director appointed
09 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2001 288b Secretary resigned
21 Sep 2001 288b Director resigned
21 Sep 2001 288a New director appointed
21 Sep 2001 288a New secretary appointed;new director appointed
13 Sep 2001 287 Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU
11 Sep 2001 CERTNM Company name changed sharphost LIMITED\certificate issued on 11/09/01
21 Aug 2001 NEWINC Incorporation