RMAB CONSULTING LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewRegistered office address changed to PO Box 4385, 09834158 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-13

View Document

29/01/2529 January 2025 Termination of appointment of Filippo Giordano as a director on 2024-01-01

View Document

29/01/2529 January 2025 Cessation of Filippo Giordano as a person with significant control on 2024-01-01

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

05/09/235 September 2023 Registered office address changed from 18 Eleanor Cross Road C/O V12 Management Ltd, PO Box 753 Waltham Cross Hertfordshire EN8 1NE England to 85 Great Portland Street First Floor London W1W 7LT on 2023-09-05

View Document

01/09/231 September 2023 Certificate of change of name

View Document

23/08/2323 August 2023 Notification of Filippo Giordano as a person with significant control on 2023-08-01

View Document

23/08/2323 August 2023 Termination of appointment of Elio Antonio Venditelli as a director on 2023-08-01

View Document

23/08/2323 August 2023 Termination of appointment of Salvatore Incorvaia as a director on 2023-08-01

View Document

23/08/2323 August 2023 Cessation of Elio Antonio Venditelli as a person with significant control on 2023-08-01

View Document

23/08/2323 August 2023 Cessation of Salvatore Incorvaia as a person with significant control on 2023-08-01

View Document

23/08/2323 August 2023 Confirmation statement made on 2022-10-17 with updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

23/08/2323 August 2023 Appointment of Mr Filippo Giordano as a director on 2023-08-01

View Document

23/08/2323 August 2023 Withdraw the company strike off application

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Voluntary strike-off action has been suspended

View Document

09/03/239 March 2023 Voluntary strike-off action has been suspended

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR ELIO ANTONIO VENDITELLI / 01/01/2020

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR SALVATORE INCORVAIA / 01/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 18 ELEANOR CROSS ROAD WALTHAM CROSS HERTFORDSHIRE EN8 1NE ENGLAND

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1521 October 2015 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