Advanced company searchLink opens in new window

NEW RESOURCE MANAGEMENT SERVICES LIMITED

Company number 06842329

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2019 AA Micro company accounts made up to 31 March 2018
21 Nov 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
02 Jul 2019 CS01 Confirmation statement made on 10 March 2018 with no updates
02 Jul 2019 TM02 Termination of appointment of Mahesh Narendrakumar Patel as a secretary on 20 June 2019
29 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
17 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
14 Jun 2016 AD02 Register inspection address has been changed from Third Floor 55 Gower Street London WC1E 6HQ England to 43 Tarrant Street Arundel West Sussex BN18 9DJ
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2016 CH03 Secretary's details changed for Mr Mahesh Narendrakumar Patel on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from 2nd Floor 4-5 Gough Square London EC4A 3DE to 43 Tarrant Street Arundel West Sussex BN18 9DJ on 17 March 2016
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
08 May 2015 CH01 Director's details changed for Mr Jeremy Nicholas Hawke on 1 April 2015
08 May 2015 CH03 Secretary's details changed for Mr Mahesh Narendrakumar Patel on 1 April 2015
08 May 2015 AD01 Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to 2nd Floor 4-5 Gough Square London EC4A 3DE on 8 May 2015
27 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2