RM ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-18 with updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Resolutions |
15/10/2115 October 2021 | Resolutions |
12/10/2112 October 2021 | Purchase of own shares. |
12/10/2112 October 2021 | Cancellation of shares. Statement of capital on 2021-08-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 3 ELLA MEWS LONDON NW3 2NH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
30/11/1830 November 2018 | NOTIFICATION OF PSC STATEMENT ON 19/10/2018 |
12/11/1812 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
12/11/1812 November 2018 | 19/10/18 STATEMENT OF CAPITAL GBP 94.99 |
26/10/1826 October 2018 | CESSATION OF ROBIN MURRAY WATCHMAN AS A PSC |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WATCHMAN |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 124.99 |
12/06/1812 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACDONALD |
21/05/1821 May 2018 | CESSATION OF ROBERT WILLIAM MACDONALD AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
01/02/181 February 2018 | DIRECTOR APPOINTED MR MARK MCGECHAN |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MCLAUGHLIN / 01/02/2018 |
01/02/181 February 2018 | DIRECTOR APPOINTED MR NIMESH PATEL |
01/02/181 February 2018 | DIRECTOR APPOINTED MRS LAURA MCLAUGHLIN |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | 01/05/16 STATEMENT OF CAPITAL GBP 214.99 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
13/03/1713 March 2017 | SUB-DIVISION 15/04/16 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/03/1610 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | 01/04/13 STATEMENT OF CAPITAL GBP 205 |
21/03/1421 March 2014 | DIRECTOR APPOINTED MR ANDREW MORTIMER |
21/03/1421 March 2014 | DIRECTOR APPOINTED MS JOANNA LEWINSKI |
21/03/1421 March 2014 | DIRECTOR APPOINTED MR ROBERT WILLIAM MACDONALD |
21/03/1421 March 2014 | DIRECTOR APPOINTED MR SAMUEL JOHN HANDSCOMBE |
21/03/1421 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
21/03/1421 March 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MARK TAPP |
21/03/1421 March 2014 | 01/03/13 STATEMENT OF CAPITAL GBP 200 |
24/12/1324 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
05/08/135 August 2013 | PREVSHO FROM 28/02/2014 TO 31/03/2013 |
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 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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