RML FINANCIAL LIMITED

Company Documents

DateDescription
14/09/2514 September 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

16/07/2516 July 2025 Director's details changed for Miss Alexandra Mojee Bell on 2025-07-16

View Document

16/07/2516 July 2025 Change of details for Mr Rory Meikle Lees as a person with significant control on 2025-04-09

View Document

27/04/2527 April 2025 Secretary's details changed for Mr Rory Meikle Lees on 2025-04-14

View Document

27/04/2527 April 2025 Director's details changed for Mr Rory Meikle Lees on 2025-04-14

View Document

27/04/2527 April 2025 Registered office address changed from East Court Mill Road Worthing West Sussex BN11 5DR United Kingdom to 2 Sussex Street Wick Littlehampton West Sussex BN17 6JD on 2025-04-27

View Document

27/04/2527 April 2025 Director's details changed for Mr Rory Meikle Lees on 2025-04-14

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

21/12/2221 December 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

21/12/2121 December 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

24/06/2024 June 2020 DIRECTOR APPOINTED MISS ALEXANDRA MOJEE BELL

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM EASTCOURT MILL ROAD WORTHING WEST SUSSEX BN11 5DR

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 COMPANY NAME CHANGED 664 MEDIA LIMITED CERTIFICATE ISSUED ON 26/09/17

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/08/1627 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/10/1511 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 116 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MEIKLE LEES / 15/07/2013

View Document

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RORY MEIKLE LEES / 15/07/2013

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/06/1315 June 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA JONES

View Document

15/06/1315 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BELL

View Document

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

View Accounts

29/08/1229 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 123 SHIRLEY DRIVE HOVE EAST SUSSEX BN3 6UJ

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 57 LINGFIELD ROAD EDENBRIDGE KENT TN8 5DU

View Document

02/09/102 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRESCOTT

View Document

04/02/104 February 2010 DIRECTOR APPOINTED EMMA JONES

View Document

13/08/0913 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/09/0728 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 123 SHIRLEY DRIVE HOVE EAST SUSSEX BN3 6UJ

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 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