RMP LIGHT AND POWER LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Michael Constantinou on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Michael Constantinou as a person with significant control on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-22

View Document

04/04/234 April 2023 Termination of appointment of Richard Ian Bedford-Smith as a director on 2023-03-31

View Document

04/04/234 April 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 119 a Regus Cinnamon Park Crab Lane , Fearnhead Warrington WA2 0XP United Kingdom to 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 2023-01-10

View Document

01/03/221 March 2022 Registered office address changed from 39 Windmill Lane Penketh Warrington Cheshire WA5 2AT United Kingdom to 119 a Regus Cinnamon Park Crab Lane , Fearnhead Warrington WA2 0XP on 2022-03-01

View Document

17/12/2117 December 2021 Notification of Ranjit Chadha as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Withdrawal of a person with significant control statement on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Director's details changed for Mr Ranjit Chadha on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Ranjit Chadha as a director on 2021-12-13

View Document

17/12/2117 December 2021 Notification of Michael Constantinou as a person with significant control on 2021-12-17

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

15/12/2115 December 2021 Appointment of Mr Michael Constantinou as a director on 2021-12-13

View Document

15/12/2115 December 2021 Appointment of Mr Richard Ian Bedford-Smith as a director on 2021-12-13

View Document

29/11/2129 November 2021 Termination of appointment of Michael Duke as a director on 2021-11-24

View Document

24/11/2124 November 2021 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