- Company Overview for R M DELIGHT LTD (11801261)
- Filing history for R M DELIGHT LTD (11801261)
- People for R M DELIGHT LTD (11801261)
- More for R M DELIGHT LTD (11801261)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 210 High Road Romford RM6 6LS England to Office 310D Langston Road Loughton IG10 3TS on 21 September 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Muhammad Nawaz Jami as a director on 30 September 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Muhammad Nawaz Jami as a director on 1 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
23 Jan 2020 | PSC01 | Notification of Tahir Mahmood as a person with significant control on 1 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Tahir Mahmood as a director on 1 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Rana Faraz Ahmed as a director on 31 December 2019 | |
23 Jan 2020 | PSC07 | Cessation of Rana Faraz Ahmed as a person with significant control on 31 December 2019 | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | AD01 | Registered office address changed from 102 Cranbrook Road Wellesley House, 1st Floor Ilford IG1 4NH United Kingdom to 210 High Road Romford RM6 6LS on 16 July 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
01 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-01
|