RSM TOPJOBS LTD

21 Highfield Road, Dartford, DA1 2JS
StatusACTIVE
Company No.07768460
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

RSM TOPJOBS LTD is an active private limited company with number 07768460. It was incorporated 12 years, 8 months, 22 days ago, on 09 September 2011. The company address is 21 Highfield Road, Dartford, DA1 2JS.



Company Fillings

Liquidation in administration end of administration

Date: 07 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM21

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 01 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 25 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 18 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 16 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-01

Old address: 35 Woodford Avenue First Floor Ilford IG2 6UF England

New address: 21 Highfield Road Dartford DA1 2JB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mrs Ruwimbo Everjoyce Masuku

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell Masuku

Appointment date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zwelithini Ncube

Termination date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruwimbo Everjoyce Masuku

Termination date: 2021-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell Masuku

Termination date: 2021-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-03

Officer name: Muhammad Shahzad Chughtai

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-03

Psc name: Maxwell Masuku

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-03

Psc name: Ruwimbo Everjoyce Masuku

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-03

Psc name: Zwelithini Ncube

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruwimbo Everjoyce Masuku

Appointment date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Mr Maxwell Masuku

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Mr Zwelithini Ncube

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Shahzad Chughtai

Cessation date: 2020-12-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077684600001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2019

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-30

Capital : 110 GBP

Documents

View document PDF

Legacy

Date: 23 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/09/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: Citibase Citigate House 246-250 Romford Road Stratford London E7 9HZ

New address: 35 Woodford Avenue First Floor Ilford IG2 6UF

Change date: 2017-06-01

Documents

View document PDF

Confirmation statement

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Original description: 30/09/16 Statement of Capital gbp 110

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change sail address company with new address

Date: 06 Oct 2014

Category: Address

Type: AD02

New address: C/O Rsm Topjobs Ltd Lg-11, 14 Greville Street London EC1N 8SB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077684600001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Muhammad Shahzad Chughtai

Change date: 2012-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-22

Old address: Unit 3.2 14 Greville Street Farringdon London EC1N 8SB England

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIR SHAY LIMITED

129 STATION ROAD,LONDON,NW4 4NJ

Number:07280430
Status:ACTIVE
Category:Private Limited Company

CAPE WINES LIMITED

1 EDENTHORPE LODGE,EASTBOURNE,BN20 7JA

Number:10928687
Status:ACTIVE
Category:Private Limited Company

INTEGRITY HR SOLUTIONS LTD

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:09280913
Status:ACTIVE
Category:Private Limited Company

MATTHEW GREGORY CONSULTING LIMITED

14 BARNWELLS COURT HIGH STREET,HOOK,RG27 8AY

Number:09717563
Status:ACTIVE
Category:Private Limited Company

QUAYWATERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11599285
Status:ACTIVE
Category:Private Limited Company

TOMLIN & CO (ACCOUNTANTS) LIMITED

WEATHEROAK FARM,STUDLEY,B80 7EB

Number:04462007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source