This company is commonly known as Rs Global Holdings Ltd. The company was founded 8 years ago and was given the registration number 10077143. The firm's registered office is in ROMFORD. You can find them at 31 Rosedale Road, , Romford, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | RS GLOBAL HOLDINGS LTD |
---|---|---|
Company Number | : | 10077143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2016 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Rosedale Road, Romford, England, RM1 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Hainault Business Park, Ilford, England, IG6 3UT | Secretary | 10 July 2021 | Active |
36, Hainault Business Park, Ilford, England, IG6 3UT | Director | 12 August 2022 | Active |
31, Rosedale Road, Romford, England, RM1 4QP | Director | 06 April 2018 | Active |
Flat 1303, Mill Point, 86 Abbey Road, Barking, England, IG11 7FU | Director | 22 March 2016 | Active |
34, Fowler Road, Hainault Business Park, Ilford, England, IG6 3UT | Director | 01 July 2020 | Active |
Flat 1303, Mill Point, 86 Abbey Road, Barking, England, IG11 7FU | Director | 31 May 2016 | Active |
Mr Adbul Hakim Bhuiyan | ||
Notified on | : | 12 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Hainault Business Park, Ilford, England, IG6 3UT |
Nature of control | : |
|
Mr Sharaf Awad Rahman Momen | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Hainault Business Park, Ilford, England, IG6 3UT |
Nature of control | : |
|
Mr Devashish Das | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Rosedale Road, Romford, England, RM1 4QP |
Nature of control | : |
|
Bikash Ranjan Talukder | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | Bangladeshi |
Country of residence | : | England |
Address | : | Flat 1303, Mill Point, 86 Abbey Road, Barking, England, IG11 7FU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-21 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Officers | Change person director company with change date. | Download |
2021-07-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-10 | Officers | Appoint person secretary company with name date. | Download |
2021-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-27 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.