RMCC LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Compulsory strike-off action has been suspended

View Document

22/05/2522 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Notification of Shabir Hussain as a person with significant control on 2024-12-18

View Document

24/02/2524 February 2025 Appointment of Mr Shabir Hussain as a director on 2024-12-18

View Document

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

View Document

21/02/2521 February 2025 Cessation of Shama Perveen as a person with significant control on 2024-12-18

View Document

21/02/2521 February 2025 Notification of a person with significant control statement

View Document

21/02/2521 February 2025 Termination of appointment of Shama Perveen as a director on 2024-12-18

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SHAMA PERVEEN / 17/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SHAMA PERVEEN AHMED / 14/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMA PERVEEN AHMED

View Document

20/06/1820 June 2018 CESSATION OF MARIE ANN MCCONNELL AS A PSC

View Document

20/06/1820 June 2018 CESSATION OF RICHARD MARK MCCONNELL AS A PSC

View Document

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

View Document

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

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMA PERVEEN AHMED / 12/02/2018

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE MCCONNELL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCONNELL

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS SHAMA PERVEEN AHMED

View Document

05/09/175 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 6 THE CHEQUERS HALE ALTRINCHAM WA15 8ZL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS MARIE ANN MCCONNELL

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1113 June 2011 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