RM2 LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/02/2520 February 2025 Appointment of Wayne Brian Cochran as a director on 2025-01-23

View Document

20/02/2520 February 2025 Termination of appointment of Kevin Curtis Mazula as a director on 2025-01-23

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Registered office address changed from Unit 88B Bowen Court St. Asaph Business Park St. Asaph LL17 0JE Wales to Unit 32 st. Asaph Business Park Llys Edmund Prys St. Asaph LL17 0JA on 2022-09-16

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR BLOUVAC JEAN-FRANCOIS

View Document

13/11/2013 November 2020 CORPORATE DIRECTOR APPOINTED RM2 HOLLAND BV

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS BLOUVAC

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM MATTHEW HOUSE 35 LLYS EDMUND PRYS, ST. ASAPH BUSINESS PARK ST. ASAPH DENBIGHSHIRE LL17 0JA WALES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR KEVIN CURTIS MAZULA

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 55 BURNEY STREET LONDON SE10 8EX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WATSON

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS BLOUVAX

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 SECRETARY APPOINTED MR JEAN-FRANCOIS BLOUVAC

View Document

03/03/153 March 2015 SECRETARY APPOINTED MR JEAN-FRANCOIS BLOUVAX

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR ASHAVANI MOHINDRA

View Document

05/09/145 September 2014 DIRECTOR APPOINTED BLOUVAC JEAN-FRANCOIS

View Document

05/05/145 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED VICTORIA RISES LTD CERTIFICATE ISSUED ON 17/02/14

View Document

17/02/1417 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1310 December 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANE WALSH

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR MARK STEPHEN WATSON

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 12 BEAUMONT ROAD UPPER NORWOOD LONDON SE19 3QZ

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWSE

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MS. JANE SUSAN WALSH

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOWSE / 05/05/2010

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR ANDREW JAMES DOWSE

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR JANE WALSH

View Document

01/06/091 June 2009 CURRSHO FROM 31/05/2010 TO 30/09/2009

View Document

05/05/095 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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