RME CONSULTANCY LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

13/12/1713 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

04/02/174 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
TOLLGATE 4 GRACEDIEU LANE
BELTON
LOUGHBOROUGH
LE12 9TW

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALIND MARY EMERSON / 21/10/2016

View Document

23/04/1623 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

05/06/155 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA EMERSON

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

06/05/146 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED VICTORIA ALEXANDRA EMERSON

View Document

31/05/1231 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA EMERSON

View Document

29/05/1129 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

29/05/1129 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA EMERSON / 20/03/2011

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY EMERSON / 20/03/2010

View Document

18/06/1018 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED VICTORIA EMERSON

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR VICTORIA EMERSON

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EMERSON

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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