RCMA SOCIAL ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Charlotte Latham as a director on 2025-03-31

View Document

11/03/2511 March 2025 Director's details changed for Ms Bethan Voctoria Phillips on 2025-03-11

View Document

07/02/257 February 2025 Appointment of Mr Pedram Hamed Asgarian as a director on 2025-01-27

View Document

05/02/255 February 2025 Appointment of Madeleine Elinor Pullman as a director on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Ms Bethan Voctoria Phillips as a director on 2025-01-27

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Matthew Stephen Appleby as a director on 2023-07-01

View Document

10/05/2310 May 2023 Termination of appointment of Owen Wyn Davies as a director on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Appointment of Miss Harriet Kennerley as a director on 2023-03-14

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Appointment of Mr Owen Wyn Davies as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 46 NINIAN PARK ROAD RIVERSIDE CARDIFF CF11 6JA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 DIRECTOR APPOINTED MR DAVID JOHN MOISAN

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER SIMPSON

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR MATTHEW STEPHEN APPLEBY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ESSEX

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR GWION THORPE

View Document

17/09/1517 September 2015 21/08/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MS CHARLOTTE BEVAN

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR ANDREW BURNS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR RICHARD ESSEX

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS

View Document

07/10/147 October 2014 21/08/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR EVA TRIER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 21/08/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR GWION THORPE

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 SECRETARY APPOINTED MR ALEXANDER GARETH SIMPSON

View Document

12/09/1212 September 2012 21/08/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY MARIE-LOUISE HANN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 21/08/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM, 22 NINIAN PARK ROAD, RIVERSIDE, CARDIFF, CF11 6JA

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARRETT / 21/08/2010

View Document

09/09/109 September 2010 21/08/10 NO MEMBER LIST

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOKS / 21/08/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE-LOUISE HANN / 21/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BERRY / 21/08/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE-LOUISE HANN / 11/08/2010

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MS EVA TRIER

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 PREVSHO FROM 05/04/2009 TO 31/03/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM, SOUTH RIVERSIDE COMMUNITY CENTRE, BRUNEL STREET RIVERSIDE, CARDIFF, SOUTH GLAMORGAN, CF11 6EG

View Document

26/10/0926 October 2009 21/08/09

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED RICHARD JOHN HENRY BERRY

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 21/08/07

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 21/08/08

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/09/0619 September 2006 ANNUAL RETURN MADE UP TO 21/08/06

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 21/08/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/10/0420 October 2004 ANNUAL RETURN MADE UP TO 21/08/04

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 2 CATHEDRAL ROAD, CARDIFF, SOUTH GLAM, CF11 9RZ

View Document

01/09/031 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 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