RMCAF1 LTD

Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2024-11-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-11-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-11-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-11-30

View Document

05/03/215 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY MOFFETT CHAPLIN / 01/01/2021

View Document

26/01/2126 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NCM FUND SERVICES LIMITED / 01/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SATTERTHWAITE / 01/01/2021

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / RM CAPITAL MARKETS LIMITED / 01/01/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095127870001

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095127870002

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SATTHERWAITE / 04/06/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 1/3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW UNITED KINGDOM

View Document

06/03/176 March 2017 Registered office address changed from , 1/3 Sandgate, Berwick upon Tweed, Northumberland, TD15 1EW, United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 2017-03-06

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095127870001

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR JAMES SATTHERWAITE

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ROBERT HENRY MOFFETT CHAPLIN

View Document

17/08/1517 August 2015 CURRSHO FROM 31/03/2016 TO 30/11/2015

View Document

14/08/1514 August 2015 COMPANY NAME CHANGED RENACO 1 LTD CERTIFICATE ISSUED ON 14/08/15

View Document

13/08/1513 August 2015 CORPORATE SECRETARY APPOINTED NCM FUND SERVICES LIMITED

View Document

01/05/151 May 2015 ADOPT ARTICLES 08/04/2015

View Document

26/03/1526 March 2015 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