RMAC SECURITIES HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-31 with updates |
10/02/2510 February 2025 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-11-28 |
31/01/2531 January 2025 | Director's details changed for Intertrust Directors 1 Limited on 2024-12-09 |
31/01/2531 January 2025 | Director's details changed for Intertrust Directors 2 Limited on 2024-12-09 |
24/06/2424 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
12/02/2312 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
07/02/227 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
10/07/2110 July 2021 | Accounts for a dormant company made up to 2020-12-31 |
02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/09/1430 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
25/10/1325 October 2013 | SECTION 519 |
15/10/1315 October 2013 | SECTION 519 |
13/08/1313 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
01/02/131 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
18/09/1218 September 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
04/10/114 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
22/07/1122 July 2011 | STATEMENT OF COMPANY'S OBJECTS |
22/07/1122 July 2011 | ADOPT ARTICLES 11/07/2011 |
01/02/111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
01/10/101 October 2010 | APPOINTMENT TERMINATED, SECRETARY PHILLIP SIMPSON |
01/10/101 October 2010 | SECRETARY APPOINTED MR DEAN ATKIN |
15/06/1015 June 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
01/02/101 February 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
01/02/101 February 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 01/02/2010 |
09/12/099 December 2009 | DIRECTOR APPOINTED VINOY NURSIAH |
08/12/098 December 2009 | APPOINTMENT TERMINATED, DIRECTOR JEFREY LUNDGREN |
10/06/0910 June 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFREY LUNDGREN / 31/01/2009 |
04/09/084 September 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
15/07/0815 July 2008 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM EASTERN GATE BRANTS BRIDGE BRACKNELL BERKSHIRE RG12 9BZ |
05/02/085 February 2008 | SECRETARY RESIGNED |
05/02/085 February 2008 | NEW SECRETARY APPOINTED |
31/01/0831 January 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | SECRETARY'S PARTICULARS CHANGED |
11/07/0711 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
08/06/078 June 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/062 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0613 September 2006 | SECRETARY'S PARTICULARS CHANGED |
13/09/0613 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/07/066 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/067 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
20/02/0620 February 2006 | REMUN AUDITORS 14/02/06 |
20/02/0620 February 2006 | SECRETARY RESIGNED |
31/01/0631 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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