Advanced company searchLink opens in new window

RJM OUTSOURCING SOLUTIONS LIMITED

Company number 07763164

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)
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
01 Nov 2016 AP01 Appointment of Mrs Laura Mason as a director on 16 October 2016
31 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Laura Mason as a director on 14 July 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
03 Dec 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
23 Jul 2015 AD01 Registered office address changed from 20 Connaught Avenue London E4 7AA to 16 College Gardens London E4 7LG on 23 July 2015
03 Nov 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 CH03 Secretary's details changed for Mr Ryan Mason on 1 October 2013
03 Nov 2014 CH01 Director's details changed for Mr Ryan Mason on 1 October 2013
03 Nov 2014 CH01 Director's details changed for Mrs Laura Mason on 1 October 2013
03 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
04 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
21 Oct 2013 AD01 Registered office address changed from 2a Willow Street London E4 7EG United Kingdom on 21 October 2013
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Nov 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
05 Nov 2012 AP01 Appointment of Mrs Laura Mason as a director
05 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)