R&M TOP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr Remigijus Meskauskas on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mr Remigijus Meskauskas as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Harbour House Dock Road Sharpness Berkeley Gloucestershire GL13 9UA on 2025-05-27

View Document

07/05/257 May 2025 Amended total exemption full accounts made up to 2024-02-29

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-02-29

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-02-28

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

08/05/248 May 2024 Registered office address changed from 1 Spade Lane Hartlip Sittingbourne ME9 7TT England to 27 Old Gloucester Street London WC1N 3AX on 2024-05-08

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

12/06/2312 June 2023 Change of details for Mr Remigijus Meskauskas as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 307 Kingston Road Ilford IG1 1PJ England to 1 Spade Lane Hartlip Sittingbourne ME9 7TT on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for Mr Remigijus Meskauskas on 2023-06-09

View Document

09/06/239 June 2023 Change of details for Mr Remigijus Meskauskas as a person with significant control on 2023-06-09

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 37 MILWARDS HARLOW ESSEX CM19 4SG UNITED KINGDOM

View Document

10/02/2010 February 2020 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