R.M.D CLADDING LTD

Company Documents

DateDescription
15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Change of details for Mr Robert Dearing as a person with significant control on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE DEARING

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 56 HONEYSUCKLE WAY WITHAM CM8 2XQ UNITED KINGDOM

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ROBERT DEARING

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEARING

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA DEARING

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR GEORGE DEARING

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/02/178 February 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MRS DONNA DEARING

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLOUD TECHNOLOGIES LTD


  • 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