RMM CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 06/08/256 August 2025 | Notification of Emily Dallas as a person with significant control on 2018-12-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-26 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 13/12/2413 December 2024 | Registered office address changed from Carpe Diem Cottage 53 Gores Lane Formby Liverpool L37 3NU England to 72 Fielding Road London W4 1DB on 2024-12-13 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
| 15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARSDEN |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 08/04/198 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MARSDEN |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/10/185 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/09/179 September 2017 | DISS40 (DISS40(SOAD)) |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 08/08/178 August 2017 | FIRST GAZETTE |
| 09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/06/167 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 37 MELLOR CRESCENT KNUTSFORD CHESHIRE WA16 0BB |
| 25/11/1525 November 2015 | Registered office address changed from , 37 Mellor Crescent, Knutsford, Cheshire, WA16 0BB to Carpe Diem Cottage 53 Gores Lane Formby Liverpool L37 3NU on 2015-11-25 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/06/1410 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/06/134 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/05/1231 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 03/06/113 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/02/1114 February 2011 | PREVSHO FROM 31/05/2011 TO 31/12/2010 |
| 18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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