RPM3 LIMITED



Company Documents

DateDescription
10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
29/11/2229 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
18/11/1518 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
13/11/1413 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/11/1329 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/11/1215 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/11/1116 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/11/1023 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/11/0926 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/10/0823 October 2008 SECRETARY APPOINTED JUDITH ELIZABETH BUTLER

View Document

07/02/087 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/12/0730 December 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 Annual accounts small company total exemption made up to 31 January 2007

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document



31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED BUTLER LUTOS SUTTON WILKINSON LI MITED CERTIFICATE ISSUED ON 26/02/98

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED BUTLER LUTOS SUTTON WILKINSON LI MITED CERTIFICATE ISSUED ON 26/02/98; RESOLUTION PASSED ON 25/02/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

30/11/9630 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/08/958 August 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

07/08/957 August 1995 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document (might not be available)

30/05/9530 May 1995 FIRST GAZETTE

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document (might not be available)

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

22/12/9322 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

21/12/9321 December 1993 £ NC 1000/100000 03/12/93

View Document (might not be available)

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 2 SOUTH SQUARE GRAYS INN LONDON WC1R 5HR

View Document (might not be available)

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/12/9321 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/12/9321 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/12/9321 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/93

View Document (might not be available)

21/12/9321 December 1993 ALTER MEM AND ARTS 03/12/93 NC INC ALREADY ADJUSTED 03/12/93 AUTH ALLOT OF SECURITY 03/12/93

View Document (might not be available)

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document (might not be available)

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: G OFFICE CHANGED 15/12/93 140 TABERNACLE STREET LONDON EC2A 4SD

View Document (might not be available)

03/12/933 December 1993 COMPANY NAME CHANGED WISHINGFAX LIMITED CERTIFICATE ISSUED ON 03/12/93

View Document

10/11/9310 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company