RASMA OIL & GAZ MANAGEMENT (UK) LTD

55 Lowlands Road, Harrow, HA1 3AW, England
StatusACTIVE
Company No.11844624
CategoryPrivate Limited Company
Incorporated25 Feb 2019
Age5 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

RASMA OIL & GAZ MANAGEMENT (UK) LTD is an active private limited company with number 11844624. It was incorporated 5 years, 2 months, 16 days ago, on 25 February 2019. The company address is 55 Lowlands Road, Harrow, HA1 3AW, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-18

Officer name: John Charles Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Nathan Jones

Appointment date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aabid Alselami

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Aabid Samran Alselami

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Aabid Samran Mubarak Alselami

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: Grove House Third Floor 55Lowlands Road Harrow HA1 3AW England

Change date: 2023-05-02

New address: 55 Lowlands Road Harrow HA1 3AW

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Jones

Appointment date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aabid Samran Alesalami

Change date: 2021-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-22

Psc name: Aabid Samran Alselami

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rasma Oil & Gaz Management Co Wll

Cessation date: 2021-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rasma Oil & Gaz Management Co Wll

Notification date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Mr Aabid Samran Alesalami

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Firoz Karki

Termination date: 2020-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Firoz Karki

Cessation date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: Middlesex House Second Floor 130 College Road Harrow HA1 1BQ

Change date: 2020-02-27

New address: Grove House Third Floor 55Lowlands Road Harrow HA1 3AW

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mr Firoz Karki

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-25

Psc name: Firoz Karki

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Rizwan Mir

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azeem Khan

Termination date: 2019-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rizwan Mir

Cessation date: 2019-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-25

Psc name: Azeem Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

New address: Middlesex House Second Floor 130 College Road Harrow HA1 1BQ

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARELEX CONSULTANCY LTD

14 BALMORAL WAY,SUTTON,SM2 6PD

Number:08239728
Status:ACTIVE
Category:Private Limited Company

HALLCO 1430 LIMITED

STAINBURN ROAD,MANCHESTER,M11 2EB

Number:06030786
Status:ACTIVE
Category:Private Limited Company

JPL MEDICS LIMITED

8C HIGH STREET,HAMPSHIRE,SO14 2DH

Number:04534930
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL ENGLISH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11699373
Status:ACTIVE
Category:Private Limited Company

RR CLUBS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11757681
Status:ACTIVE
Category:Private Limited Company

SWEET ME KEEP ME LIMITED

342 REGENTS PARK ROAD,LONDON,N3 2LJ

Number:07747500
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