This company is commonly known as Rasa Bridging Limited. The company was founded 7 years ago and was given the registration number 10346511. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RASA BRIDGING LIMITED |
---|---|---|
Company Number | : | 10346511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delta Place, 27 Bath Road, Gloucester, England, GL53 7TH | Director | 25 August 2016 | Active |
Delta Place, 27 Bath Road, Gloucester, England, GL53 7TH | Director | 25 August 2016 | Active |
Delta Place, 27 Bath Road, Gloucester, England, GL53 7TH | Director | 25 August 2016 | Active |
Delta Place, 27 Bath Road, Gloucester, England, GL53 7TH | Director | 25 August 2016 | Active |
Mr Alan Yazdabadi | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delta Place, 27 Bath Road, Gloucester, England, GL53 7TH |
Nature of control | : |
|
Mr Andrew Jonathan Charles Newman | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delta Place, 27 Bath Road, Gloucester, England, GL53 7TH |
Nature of control | : |
|
Mr Steve Mahon | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delta Place, 27 Bath Road, Gloucester, England, GL53 7TH |
Nature of control | : |
|
Mr Robin Francis Chamberlayne | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delta Place, 27 Bath Road, Gloucester, England, GL53 7TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-26 | Accounts | Change account reference date company previous extended. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-22 | Gazette | Gazette filings brought up to date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.