RMC DIGITAL PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 04/11/244 November 2024 | Cessation of Richard Spencer as a person with significant control on 2024-08-21 |
| 09/05/249 May 2024 | Satisfaction of charge 1 in full |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/04/2425 April 2024 | Satisfaction of charge 082391440002 in full |
| 25/04/2425 April 2024 | Satisfaction of charge 082391440003 in full |
| 24/04/2424 April 2024 | Registration of charge 082391440004, created on 2024-04-24 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 05/06/235 June 2023 | Termination of appointment of Richard Spencer as a director on 2023-06-02 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 26/01/2326 January 2023 | Director's details changed for Mr Alex Reza Wood on 2023-01-24 |
| 26/01/2326 January 2023 | Change of details for Mrs Nicole Jenny Spencer as a person with significant control on 2023-01-24 |
| 26/01/2326 January 2023 | Director's details changed for Mrs Nicole Jenny Spencer on 2023-01-24 |
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 11/02/2211 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 24/09/2124 September 2021 | Registration of charge 082391440003, created on 2021-09-22 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 18/03/2118 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
| 20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RMC PRINT LIMITED |
| 01/09/201 September 2020 | DIRECTOR APPOINTED MR ALEX REZA WOOD |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/11/1913 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 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 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 24/05/1724 May 2017 | DIRECTOR APPOINTED MR LEE CUNDILL |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 19/04/1619 April 2016 | DIRECTOR APPOINTED NICOLE JENNY SPENCER |
| 27/10/1527 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 13/11/1413 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM ALDGATE HOUSE 1-4 MARKET PLACE HULL HU1 1RA UNITED KINGDOM |
| 10/04/1310 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/03/134 March 2013 | CURRSHO FROM 31/10/2013 TO 30/04/2013 |
| 15/10/1215 October 2012 | 08/10/12 STATEMENT OF CAPITAL GBP 1000 |
| 03/10/123 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RMC DIGITAL PRINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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