RMJ3 LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Director's details changed for Mr Georgi Gideon Wittenberg on 2025-06-05

View Document

02/04/252 April 2025 Previous accounting period extended from 2025-02-28 to 2025-03-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

02/08/242 August 2024 Termination of appointment of Jean Kertesz as a director on 2024-07-31

View Document

02/08/242 August 2024 Appointment of Duncan James Ewan Watkins as a director on 2024-07-31

View Document

02/08/242 August 2024 Notification of Gm Property Limited as a person with significant control on 2024-07-19

View Document

02/08/242 August 2024 Cessation of Robert Michael Coe as a person with significant control on 2024-07-19

View Document

02/08/242 August 2024 Cessation of Michael Robert Horwitz as a person with significant control on 2024-07-19

View Document

02/08/242 August 2024 Cessation of Jean Kertesz as a person with significant control on 2024-07-19

View Document

02/08/242 August 2024 Termination of appointment of Robert Michael Coe as a director on 2024-07-31

View Document

30/07/2430 July 2024 Registration of charge 155114820005, created on 2024-07-19

View Document

30/07/2430 July 2024 Registration of charge 155114820003, created on 2024-07-19

View Document

30/07/2430 July 2024 Registration of charge 155114820004, created on 2024-07-19

View Document

25/07/2425 July 2024 Resolutions

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

18/07/2418 July 2024 Registration of charge 155114820002, created on 2024-07-12

View Document

20/06/2420 June 2024 Director's details changed for Mr Jean Kertesz on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Robert Michael Coe on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Georgi Gideon Wittenberg on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Michael Robert Horwitz on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Robert Michael Coe as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Michael Robert Horwitz as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Jean Kertesz as a person with significant control on 2024-06-20

View Document

30/05/2430 May 2024 Appointment of Mr Georgi Gideon Wittenberg as a director on 2024-05-21

View Document

30/04/2430 April 2024 Registration of charge 155114820001, created on 2024-04-23

View Document

21/02/2421 February 2024 Incorporation

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