RCM BUSINESS ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Douglas Frank Gardner as a director on 2024-10-01

View Document

07/11/247 November 2024 Appointment of Mr James Wyndham Williams as a director on 2024-11-06

View Document

07/11/247 November 2024 Appointment of Mr Duncan Gareth Owen as a director on 2024-11-06

View Document

07/11/247 November 2024 Termination of appointment of Colin James Lawson as a director on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/01/2115 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MCDONALD

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MS RACHEL ALISON HARRIS

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/01/1917 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/01/182 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/03/1720 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/16

View Document

20/03/1720 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/16

View Document

24/01/1724 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/16

View Document

24/01/1724 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/12/1514 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 28/10/14 FOR FORM AR01

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

01/05/141 May 2014 CURRSHO FROM 31/10/2014 TO 31/07/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB, UNITED KINGDOM

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR DOUGLAS FRANK GARDNER

View Document

01/05/141 May 2014 DIRECTOR APPOINTED PROFESSOR COLIN JAMES LAWSON

View Document

01/05/141 May 2014 DIRECTOR APPOINTED KEVIN ANDREW PORTER

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MARCUS GRENVILLE MCDONALD

View Document

01/05/141 May 2014 SECRETARY APPOINTED JASPAL ROOPRAI

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED AGHOCO 1194 LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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