RM ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Registered office address changed from 320C Highgate Studios 53-79 Highgate Road London NW5 1TL England to Clearwater Yard 35 Inverness Street London NW1 7HB on 2023-10-02

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

12/10/2112 October 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-08-18

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 3 ELLA MEWS LONDON NW3 2NH

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

12/11/1812 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1812 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 94.99

View Document

26/10/1826 October 2018 CESSATION OF ROBIN MURRAY WATCHMAN AS A PSC

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN WATCHMAN

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 124.99

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACDONALD

View Document

21/05/1821 May 2018 CESSATION OF ROBERT WILLIAM MACDONALD AS A PSC

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR MARK MCGECHAN

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MCLAUGHLIN / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR NIMESH PATEL

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS LAURA MCLAUGHLIN

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 01/05/16 STATEMENT OF CAPITAL GBP 214.99

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 SUB-DIVISION 15/04/16

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 01/04/13 STATEMENT OF CAPITAL GBP 205

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR ANDREW MORTIMER

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MS JOANNA LEWINSKI

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM MACDONALD

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR SAMUEL JOHN HANDSCOMBE

View Document

21/03/1421 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK TAPP

View Document

21/03/1421 March 2014 01/03/13 STATEMENT OF CAPITAL GBP 200

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/08/135 August 2013 PREVSHO FROM 28/02/2014 TO 31/03/2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM KLACO HOUSE 28-30 ST JOHN'S SQUARE LONDON EC1M 4DN UNITED KINGDOM

View Document

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

View Accounts

14/02/1314 February 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