About

Registered Number: 06044237
Date of Incorporation: 08/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: MS SHAMILA RAFFI, Subway, 168 Stockport Road, Grove Village, Manchester, Longsight, M13 9AB

 

Established in 2007, Rumma Consulting Ltd have registered office in Manchester in Longsight, it has a status of "Active". Raffi, Shamila, Yasin, Mohammed, Yasin, Muzammal are listed as the directors of this organisation. We don't currently know the number of employees at Rumma Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YASIN, Mohammed 20 January 2007 01 April 2007 1
YASIN, Muzammal 08 January 2007 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
RAFFI, Shamila 08 January 2007 15 June 2008 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 22 May 2019
AAMD - Amended Accounts 11 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 08 May 2018
AAMD - Amended Accounts 17 April 2018
CS01 - N/A 13 April 2018
CH01 - Change of particulars for director 12 April 2018
AA - Annual Accounts 25 December 2017
AAMD - Amended Accounts 30 March 2017
CS01 - N/A 30 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 December 2016
AAMD - Amended Accounts 14 April 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 23 December 2015
AAMD - Amended Accounts 13 April 2015
AR01 - Annual Return 08 February 2015
CH01 - Change of particulars for director 08 February 2015
AD01 - Change of registered office address 08 February 2015
AA - Annual Accounts 29 December 2014
AAMD - Amended Accounts 15 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 27 December 2012
AAMD - Amended Accounts 30 March 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 27 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 19 January 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 16 July 2008
225 - Change of Accounting Reference Date 15 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.