- Company Overview for RASSAM INNOVATIONS LTD (09579052)
- Filing history for RASSAM INNOVATIONS LTD (09579052)
- People for RASSAM INNOVATIONS LTD (09579052)
- More for RASSAM INNOVATIONS LTD (09579052)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Dr Saad Rassam on 1 July 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 Jul 2019 | PSC05 | Change of details for London Medical Holdings Limited as a person with significant control on 27 June 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Dr Saad Rassam on 18 July 2019 | |
27 Jun 2019 | PSC02 | Notification of London Medical Holdings Limited as a person with significant control on 27 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Saad Munir Bash Rassam as a person with significant control on 27 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
15 Apr 2019 | AD01 | Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019 | |
21 Mar 2019 | SH02 | Sub-division of shares on 14 February 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 19 Beech Avenue Sidcup DA15 8NH England to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 20 March 2019 | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
26 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Saad Munir Rassam as a person with significant control on 6 April 2016 |