R P M AUTOS LTD
Company Documents
| Date | Description |
|---|---|
| 28/02/2228 February 2022 | Registered office address changed from 16 Aylmer Parade Aylmer Road London N2 0PE to 2a Maygrove Road London NW6 2EB on 2022-02-28 |
| 25/07/2125 July 2021 | Micro company accounts made up to 2020-10-31 |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
| 05/06/205 June 2020 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WILTON |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/10/1223 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/10/1125 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/11/1010 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/12/096 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNIS PATSIAS / 04/12/2009 |
| 04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FOSTER WILTON / 04/12/2009 |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 14/11/0814 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 14/11/0814 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / YIANNIS PATSIAS / 14/11/2008 |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 30/11/0730 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 3 LINCOLN PARADE LINCOLN ROAD, EAST FINCHLEY LONDON N2 9DH |
| 06/12/066 December 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
| 30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 13/12/0513 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
| 24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 23/11/0423 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
| 11/11/0311 November 2003 | NEW SECRETARY APPOINTED |
| 11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
| 20/10/0320 October 2003 | SECRETARY RESIGNED |
| 20/10/0320 October 2003 | DIRECTOR RESIGNED |
| 15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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