RJM BUSINESS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM RYELANDS LODGE CATTON SWADLINCOTE DERBYSHIRE DE12 8LW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED RJM BUSINESS MANAGMENT LTD CERTIFICATE ISSUED ON 14/10/13

View Document

07/10/137 October 2013 COMPANY NAME CHANGED COPLAND PRINT LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

04/10/134 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES COPLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MR MARTIN WESTBURY

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES FRASER-MACNAMARA

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COPLAND / 03/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM GROUND FLOOR HELEN HOUSE HALESOWEN WEST MIDLANDS B63 3AB

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR MARTIN WESTBURY

View Document

23/11/0923 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 50 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU

View Document

03/12/083 December 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: KINGSTONE HOUSE MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3EH

View Document

13/10/0513 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/049 February 2004 COMPANY NAME CHANGED BELLEGLASS (EXPORTS) LIMITED CERTIFICATE ISSUED ON 09/02/04

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED (C.D.I.) CONSUMER DISPLAY INTERN ATIONAL LIMITED CERTIFICATE ISSUED ON 16/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 05/09/00; NO CHANGE OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 EXEMPTION FROM APPOINTING AUDITORS 19/10/94

View Document

03/11/943 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/09/9314 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/09/9230 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/06/9215 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/02/9016 February 1990 EXEMPTION FROM APPOINTING AUDITORS 17/01/89

View Document

25/01/9025 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 COMPANY NAME CHANGED TEACHFLAG LIMITED CERTIFICATE ISSUED ON 11/10/88

View Document

06/10/886 October 1988 £ NC 100/120

View Document

06/10/886 October 1988 NC INC ALREADY ADJUSTED 27/09/88

View Document

06/10/886 October 1988 ALTER MEM AND ARTS 270988

View Document

05/09/885 September 1988 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