RMG GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewRegistered office address changed from C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31

View Document

31/10/2531 October 2025 NewChange of details for Mr Warren James Richmond as a person with significant control on 2025-10-31

View Document

31/10/2531 October 2025 NewDirector's details changed for Mr Warren James Richmond on 2025-10-31

View Document

26/09/2526 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

18/08/2518 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/01/257 January 2025 Change of details for Mr Warren James Richmond as a person with significant control on 2024-12-01

View Document

07/01/257 January 2025 Director's details changed for Mr Warren James Richmond on 2024-12-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Registered office address changed from Lytchett House 13 Freeland Road Wareham Road Poole Dorset BH16 6FA England to C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS on 2022-12-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

01/12/211 December 2021 Registered office address changed from Hatch Farm Mill Lane Sindlesham Wokingham RG41 5DF England to Lytchett House 13 Freeland Road Wareham Road Poole Dorset BH16 6FA on 2021-12-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

03/10/193 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1923 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 691

View Document

12/09/1912 September 2019 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