RMAI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL England to 2 Leman Street London E1W 9US on 2025-03-04

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

03/04/243 April 2024 Termination of appointment of Matthew James Insley as a director on 2024-04-03

View Document

31/01/2431 January 2024 Registration of charge 077274320002, created on 2024-01-12

View Document

30/01/2430 January 2024 Registration of charge 077274320001, created on 2024-01-12

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/01/2414 January 2024 Change of details for Aldridge Capital Limited as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from 8 City Road 5th Floor London EC1Y 2AA England to Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL on 2024-01-11

View Document

03/10/233 October 2023 Director's details changed for Mr Matthew James Insley on 2023-09-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/02/2225 February 2022 Notification of Aldridge Capital Limited as a person with significant control on 2016-04-06

View Document

25/02/2225 February 2022 Cessation of Rodney Malcolm Aldridge as a person with significant control on 2016-04-06

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

04/08/204 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR MATTHEW JAMES INSLEY

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ALDRIDGE / 25/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 30 MILLBANK LONDON SW1P 4DU ENGLAND

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / SIR RODNEY MALCOLM ALDRIDGE / 25/03/2019

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 10 PICCADILLY LONDON W1J 0DD

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

26/08/1526 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SPORLE

View Document

25/04/1325 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 200

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 19 BUCKINGHAM STREET LONDON LONDON WC2N 6EF UNITED KINGDOM

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR RODNEY MALCOLM ALDRIDGE / 03/10/2012

View Document

04/10/124 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALAN SPORLE / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ALDRIDGE / 03/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/10/114 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 300

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR RODNEY MALCOLM ALDRIDGE

View Document

19/09/1119 September 2011 19/09/11 STATEMENT OF CAPITAL GBP 200

View Document

25/08/1125 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 200

View Document

19/08/1119 August 2011 19/08/11 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR MICHAEL JAMES ALDRIDGE

View Document

03/08/113 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information