RML HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Current accounting period extended from 2026-09-30 to 2026-12-31 |
| 09/10/259 October 2025 New | Change of details for Entaco Topco Limited as a person with significant control on 2025-09-09 |
| 09/10/259 October 2025 New | Change of details for Rml Topco Limited as a person with significant control on 2025-09-30 |
| 03/10/253 October 2025 New | Resolutions |
| 03/10/253 October 2025 New | Memorandum and Articles of Association |
| 01/10/251 October 2025 New | Appointment of Patric Scheidner as a director on 2025-09-22 |
| 01/10/251 October 2025 New | Termination of appointment of Matthew Chaloner as a director on 2025-09-22 |
| 01/10/251 October 2025 New | Change of details for a person with significant control |
| 01/10/251 October 2025 New | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-09-22 |
| 30/09/2530 September 2025 New | Registered office address changed from Unit 46 Washford Industrial Estate Heming Road Redditch B98 0EA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-09-30 |
| 09/09/259 September 2025 | Certificate of change of name |
| 19/08/2519 August 2025 | Full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-22 with updates |
| 26/02/2426 February 2024 | Termination of appointment of Andrew Stringer as a secretary on 2024-02-20 |
| 26/02/2426 February 2024 | Notification of Entaco Topco Limited as a person with significant control on 2024-02-20 |
| 26/02/2426 February 2024 | Appointment of Mr Matthew Chaloner as a director on 2024-02-20 |
| 26/02/2426 February 2024 | Cessation of Andrew John Stringer as a person with significant control on 2024-02-20 |
| 26/02/2426 February 2024 | Termination of appointment of Andrew John Stringer as a director on 2024-02-20 |
| 26/02/2426 February 2024 | Termination of appointment of Peter Charles Beddoes as a director on 2024-02-20 |
| 02/01/242 January 2024 | Termination of appointment of James David Tucker as a director on 2023-12-22 |
| 14/10/2314 October 2023 | Group of companies' accounts made up to 2022-10-07 |
| 07/10/237 October 2023 | Annual accounts for year ending 07 Oct 2023 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 03/10/223 October 2022 | Group of companies' accounts made up to 2021-10-07 |
| 30/06/2130 June 2021 | Group of companies' accounts made up to 2020-09-30 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
| 07/06/197 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 14/03/1814 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
| 22/02/1822 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STRIGNER / 21/02/2018 |
| 22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STRIGNER / 21/02/2018 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN STRINGER |
| 01/11/161 November 2016 | CURREXT FROM 30/06/2017 TO 30/09/2017 |
| 04/08/164 August 2016 | 22/07/16 STATEMENT OF CAPITAL GBP 104739 |
| 04/08/164 August 2016 | ADOPT ARTICLES 22/07/2016 |
| 23/06/1623 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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