RMCC LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Compulsory strike-off action has been suspended |
| 22/05/2522 May 2025 | Compulsory strike-off action has been suspended |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 24/02/2524 February 2025 | Notification of Shabir Hussain as a person with significant control on 2024-12-18 |
| 24/02/2524 February 2025 | Appointment of Mr Shabir Hussain as a director on 2024-12-18 |
| 21/02/2521 February 2025 | Registered office address changed from 14 Lloyd Street Altrincham WA14 2DE England to Kings Court School Road Hall Green Birmingham B28 8JG on 2025-02-21 |
| 21/02/2521 February 2025 | Cessation of Shama Perveen as a person with significant control on 2024-12-18 |
| 21/02/2521 February 2025 | Notification of a person with significant control statement |
| 21/02/2521 February 2025 | Termination of appointment of Shama Perveen as a director on 2024-12-18 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
| 17/02/2117 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS SHAMA PERVEEN / 17/02/2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/04/1917 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
| 14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHAMA PERVEEN AHMED / 14/02/2019 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
| 20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMA PERVEEN AHMED |
| 20/06/1820 June 2018 | CESSATION OF MARIE ANN MCCONNELL AS A PSC |
| 20/06/1820 June 2018 | CESSATION OF RICHARD MARK MCCONNELL AS A PSC |
| 12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM EBA 253 MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER MANCHESTER M22 5TG UNITED KINGDOM |
| 12/02/1812 February 2018 | Registered office address changed from , Eba 253 Manchester Business Park, 3000 Aviator Way, Manchester, Manchester, M22 5TG, United Kingdom to Kings Court School Road Hall Green Birmingham B28 8JG on 2018-02-12 |
| 12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMA PERVEEN AHMED / 12/02/2018 |
| 05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIE MCCONNELL |
| 05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCONNELL |
| 05/01/185 January 2018 | DIRECTOR APPOINTED MRS SHAMA PERVEEN AHMED |
| 05/09/175 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 16/06/1616 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/03/162 March 2016 | Registered office address changed from , 6 the Chequers, Hale, Altrincham, WA15 8ZL to Kings Court School Road Hall Green Birmingham B28 8JG on 2016-03-02 |
| 02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 6 THE CHEQUERS HALE ALTRINCHAM WA15 8ZL |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/06/1530 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/06/1420 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/07/1310 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 25/07/1225 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 06/10/116 October 2011 | DIRECTOR APPOINTED MRS MARIE ANN MCCONNELL |
| 22/09/1122 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/08/115 August 2011 | 05/08/11 STATEMENT OF CAPITAL GBP 100 |
| 13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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