RML GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

01/04/251 April 2025 Appointment of Mr Paul Dickinson as a director on 2025-01-01

View Document

01/04/251 April 2025 Director's details changed for Mr Michael Raymond Mallock on 2025-01-01

View Document

11/02/2511 February 2025 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

25/06/2425 June 2024 Satisfaction of charge 018291560005 in full

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Cessation of Anthony Raymond Mallock as a person with significant control on 2024-05-20

View Document

31/05/2431 May 2024 Appointment of Mr Praveen Sharma as a director on 2024-05-20

View Document

31/05/2431 May 2024 Notification of Rough Riders Holdings Limited as a person with significant control on 2024-05-20

View Document

31/05/2431 May 2024 Director's details changed for Mr Praveen Sharma on 2024-05-20

View Document

23/05/2423 May 2024 Termination of appointment of Anthony Raymond Mallock as a director on 2024-05-20

View Document

19/04/2419 April 2024 Termination of appointment of Michael James Newton as a director on 2024-04-10

View Document

16/01/2416 January 2024 Registration of charge 018291560005, created on 2024-01-10

View Document

01/12/231 December 2023 Satisfaction of charge 018291560004 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Full accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

26/06/2326 June 2023 Termination of appointment of Victoria Elizabeth Abbott as a director on 2023-06-22

View Document

13/04/2313 April 2023 Termination of appointment of Donald James Bouma as a secretary on 2023-03-28

View Document

13/04/2313 April 2023 Termination of appointment of Donald James Bouma as a director on 2023-03-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-10-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

06/03/206 March 2020 SECRETARY APPOINTED MR DONALD JAMES BOUMA

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR DONALD JAMES BOUMA

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY LUCY LAWSON

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY LAWSON

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018291560004

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MISS LUCY ANNE LAWSON

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR IVOR HOWARD

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MS LUCY ANNE LAWSON

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY IVOR HOWARD

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

08/08/178 August 2017 COMPANY NAME CHANGED RAY MALLOCK LIMITED CERTIFICATE ISSUED ON 08/08/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MICHAEL RAYMOND MALLOCK

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MARK ALAN CRAIGMYLE HUGHES

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE LENDRUM

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR GEORGE PETER LENDRUM

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLEM TOET

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MR IVOR JOHN HOWARD

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY RODNEY DE MELLO

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR IVOR JOHN HOWARD

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

11/06/1011 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURRAY / 28/03/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED WILLEM HENDRIK TOET

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURRAY

View Document

07/05/107 May 2010 SECRETARY APPOINTED RODNEY HUGH DE MELLO

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN MURRAY

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 GBP IC 20000/19000 18/04/08 GBP SR 1000@1=1000

View Document

23/04/0823 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

18/06/0318 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0328 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/05/973 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 36 HARTWELL ROAD ROADE NORTHANTS NN7 2NU

View Document

23/04/9523 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9521 April 1995 ALTER MEM AND ARTS 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/10

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 NC INC ALREADY ADJUSTED 25/09/90

View Document

21/11/9021 November 1990 Resolutions

View Document

21/11/9021 November 1990 Resolutions

View Document

21/11/9021 November 1990 £ NC 100/100000 25/09

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990

View Document

08/05/908 May 1990

View Document

19/03/9019 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

10/03/8910 March 1989

View Document

10/03/8910 March 1989

View Document

10/03/8910 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

20/04/8820 April 1988

View Document

20/04/8820 April 1988

View Document

13/12/8613 December 1986

View Document

13/12/8613 December 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

15/08/8615 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8627 May 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

05/09/845 September 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/84

View Document

02/07/842 July 1984 CERTIFICATE OF 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