R&M TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mr Mahesh Kumar Jadala on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mr Mahesh Kumar Jadala as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Registered office address changed from Flat413 Valentines House Ilfordhill Ilford IG1 2DG England to 75 Peregrine Drive Great Warley Brentwood CM13 3GW on 2023-01-03

View Document

14/11/2214 November 2022 Termination of appointment of Ranjith Kumar Gottimukkala as a director on 2022-11-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR JADALA / 30/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM FLAT 413 51-69 VALENTINES HOUSE ILFORD IG1 2DG ENGLAND

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM FLAT 69 39 ,ILFORD HILL ICON BUILDING ILFORD ESSEX IG1 2FJ ENGLAND

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 52A COLCHESTER AVENUE LONDON E12 5LE ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR RANJITH KUMAR GOTTIMUKKALA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/03/1724 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR RANJITH GOTTIMUKKALA

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 20 SIXTH AVENUE LONDON E12 5PP ENGLAND

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJITH KUMAR GOTTIMUKKALA / 28/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR JADALA / 28/07/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 57 LANDSEER AVENUE LONDON E12 6JE UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR JADALA / 12/12/2015

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR JADALA / 12/12/2015

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM BRIGHT BUSINESS CENTER 283 HIGH STREET NORTH LONDON E12 6SL

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 21 CHESTER ROAD LONDON E7 8QT ENGLAND

View Document

21/06/1421 June 2014 DIRECTOR APPOINTED MR RANJITH KUMAR GOTTIMUKKALA

View Document

10/06/1410 June 2014 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