Advanced company searchLink opens in new window

RNM ACCOUNTANTS UK LTD

Company number 08722762

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)
30 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with updates
30 Oct 2024 PSC02 Notification of Rnm Global Investment Private Limited as a person with significant control on 7 October 2024
30 Oct 2024 PSC07 Cessation of Raghu Marwah as a person with significant control on 7 October 2024
30 Oct 2024 AA01 Previous accounting period shortened from 31 October 2024 to 31 March 2024
08 Jul 2024 AA Micro company accounts made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
05 Dec 2022 AD01 Registered office address changed from 39 Roxborough Road Jain World Peace Centre Harrow HA1 1NS United Kingdom to 213 Kingsbury Road Shri Abji Bapashree House Suite 15, I Floor London NW9 8AQ on 5 December 2022
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
09 Aug 2021 PSC01 Notification of Raghu Marwah as a person with significant control on 5 July 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
27 Jul 2021 PSC04 Change of details for Mr Jai Kumar Haran as a person with significant control on 5 July 2021
27 Jul 2021 AP01 Appointment of Mr Raghu Marwah as a director on 5 July 2021
12 Jul 2021 PSC04 Change of details for Mr Jai Kumar Haran as a person with significant control on 30 June 2021
12 Jul 2021 CH01 Director's details changed for Mr Jai Kumar Haran on 30 June 2021
28 May 2021 AA Micro company accounts made up to 31 October 2020
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 1,000
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
13 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 Nov 2018 AD01 Registered office address changed from 2 Vane Close Harrow Middlesex HA3 9XD to 39 Roxborough Road Jain World Peace Centre Harrow HA1 1NS on 14 November 2018
14 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates