Company NameRSM Reports Limited
DirectorRandeep Singh Mohil
Company StatusActive
Company Number08817933
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Randeep Singh Mohil
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cypress House Grove Avenue
Wilmslow
SK9 5EG
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameRenu Singh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 5 Wilmslow House Grove Way
Water Lane
Wilmslow
Cheshire
SK9 5AG

Location

Registered Address1st Floor, Cypress House
Grove Avenue
Wilmslow
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

100 at £1Renu Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£141,239
Cash£102,014
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 April 2020Registered office address changed from Suite 5 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG to 1st Floor, Cypress House Grove Avenue Wilmslow SK9 5EG on 17 April 2020 (1 page)
7 February 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 June 2019Termination of appointment of Renu Singh as a director on 17 June 2019 (1 page)
10 January 2019Director's details changed for Mr Randeep Singh Mohil on 1 January 2019 (2 pages)
10 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 January 2019Director's details changed for Mr Randeep Singh Mohil on 1 January 2019 (2 pages)
10 January 2019Change of details for Mr Randeep Singh Mohil as a person with significant control on 1 January 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 January 2018Appointment of Mr Randeep Singh Mohil as a director on 1 May 2017 (2 pages)
8 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 January 2018Appointment of Mr Randeep Singh Mohil as a director on 1 May 2017 (2 pages)
8 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
6 January 2014Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 6 January 2014 (2 pages)
6 January 2014Appointment of Renu Singh as a director (3 pages)
6 January 2014Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 6 January 2014 (2 pages)
6 January 2014Appointment of Renu Singh as a director (3 pages)
6 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 100
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 100
(4 pages)
17 December 2013Termination of appointment of Osker Heiman as a director (1 page)
17 December 2013Incorporation (20 pages)
17 December 2013Termination of appointment of Osker Heiman as a director (1 page)
17 December 2013Incorporation (20 pages)