RM NETWORK LTD

Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from 57 Alfred Street Sparkbrook Birmingham B12 8JP England to 73-75 Aston Road North Birmingham West Midlands B6 4DA on 2025-10-08

View Document

01/10/251 October 2025 NewResolutions

View Document

26/09/2526 September 2025 NewStatement of affairs

View Document

26/09/2526 September 2025 NewAppointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM REGENT HOUSE 188-192 GOOCH STREET BIRMINGHAM B5 7HY ENGLAND

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR RAHEL MIAH / 03/05/2019

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR RAHEN MIAH

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAHEL MIAH

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 80 HEATHER ROAD SMALL HEATH BIRMINGHAM B10 9TA UNITED KINGDOM

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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