RMC DIGITAL PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

04/11/244 November 2024 Cessation of Richard Spencer as a person with significant control on 2024-08-21

View Document

09/05/249 May 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Satisfaction of charge 082391440002 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 082391440003 in full

View Document

24/04/2424 April 2024 Registration of charge 082391440004, created on 2024-04-24

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Richard Spencer as a director on 2023-06-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Director's details changed for Mr Alex Reza Wood on 2023-01-24

View Document

26/01/2326 January 2023 Change of details for Mrs Nicole Jenny Spencer as a person with significant control on 2023-01-24

View Document

26/01/2326 January 2023 Director's details changed for Mrs Nicole Jenny Spencer on 2023-01-24

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

24/09/2124 September 2021 Registration of charge 082391440003, created on 2021-09-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RMC PRINT LIMITED

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR ALEX REZA WOOD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM C/O DUTTON MOORE ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RS

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR LEE CUNDILL

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED NICOLE JENNY SPENCER

View Document

27/10/1527 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM ALDGATE HOUSE 1-4 MARKET PLACE HULL HU1 1RA UNITED KINGDOM

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/134 March 2013 CURRSHO FROM 31/10/2013 TO 30/04/2013

View Document

15/10/1215 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

03/10/123 October 2012 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