RASMI ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 01179123 |
Category | Private Limited Company |
Incorporated | 30 Jul 1974 |
Age | 49 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RASMI ELECTRONICS LIMITED is an active private limited company with number 01179123. It was incorporated 49 years, 10 months, 4 days ago, on 30 July 1974. The company address is Unit 14a Unit 14a, Stanley, DH9 9UU, Co Durham.
Company Fillings
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011791230033
Documents
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011791230032
Documents
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011791230030
Documents
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 25
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2022
Action Date: 22 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-22
Charge number: 011791230033
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-22
Charge number: 011791230032
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2021
Action Date: 02 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 011791230031
Charge creation date: 2021-08-02
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-29
Psc name: Mrs Boguimila Anna Surendra
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Mortgage satisfy charge full
Date: 26 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 28
Documents
Mortgage satisfy charge full
Date: 26 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 29
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Anjali Paula Surendra
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2018
Action Date: 11 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-11
Charge number: 011791230030
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Gazette filings brought up to date
Date: 09 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Legacy
Date: 13 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
Documents
Legacy
Date: 13 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 28
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Parwathappa Surendra
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Anjali Paula Surendra
Documents
Legacy
Date: 07 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
Documents
Legacy
Date: 09 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 27
Documents
Legacy
Date: 25 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 26
Documents
Legacy
Date: 23 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
Documents
Legacy
Date: 23 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
Documents
Legacy
Date: 23 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
Documents
Legacy
Date: 30 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Legacy
Date: 30 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/08; no change of members
Documents
Legacy
Date: 22 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Accounts with accounts type small
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 14 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 17 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Accounts with accounts type medium
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Legacy
Date: 11 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 29 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type medium
Date: 29 May 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Accounts with accounts type medium
Date: 05 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Legacy
Date: 29 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; no change of members
Documents
Accounts with accounts type medium
Date: 05 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
BOOKENDS CAFE COMMUNITY INTEREST COMPANY
DEMETER HOUSE SCHOOL,BRIGG,DN20 8EF
Number: | 09471521 |
Status: | ACTIVE |
Category: | Community Interest Company |
LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH
Number: | 03727074 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 BATTERSEA PARK ROAD,LONDON,SW11 4LE
Number: | 10442112 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.M. BUILDING SERVICES LIMITED
BROOKS MILL CARR LANE,HUDDERSFIELD,HD7 5BQ
Number: | 02985365 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHANDLER & GEORGES,LONDON,SE19 1TX
Number: | 09948181 |
Status: | ACTIVE |
Category: | Private Limited Company |
87-89 BRADSHAWGATE,LEIGH,WN7 4ND
Number: | 11867796 |
Status: | ACTIVE |
Category: | Private Limited Company |