RMPI LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Notification of Christine Gillian Minty as a person with significant control on 2016-04-06

View Document

09/04/259 April 2025 Change of details for Mr Andrew Stephen Reid as a person with significant control on 2016-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

01/11/221 November 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

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, LLP MEMBER KELLY HARRISON

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

25/10/1725 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/03/1623 March 2016 ANNUAL RETURN MADE UP TO 26/02/16

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/03/1526 March 2015 ANNUAL RETURN MADE UP TO 26/02/15

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/02/1426 February 2014 ANNUAL RETURN MADE UP TO 26/02/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 ANNUAL RETURN MADE UP TO 26/02/13

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, LLP MEMBER ANDREAS ANDREOU

View Document

26/03/1226 March 2012 ANNUAL RETURN MADE UP TO 26/02/12

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM MOSS HOUSE 15-16 BROOKS MEWS LONDON W1Y 1LF

View Document

23/03/1223 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KELLY MICHELLE HARRISON / 26/02/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, LLP MEMBER FAQIR NAWAZ

View Document

12/04/1112 April 2011 ANNUAL RETURN MADE UP TO 26/02/11

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/1025 March 2010 ANNUAL RETURN MADE UP TO 26/02/10

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KELLY MICHELLE KNOX / 26/09/2009

View Document

08/12/098 December 2009 LLP MEMBER APPOINTED ANDREAS PANAYI ANDREOU

View Document

01/10/091 October 2009 LLP MEMBER APPOINTED FAQIR NAWAZ

View Document

30/09/0930 September 2009 MEMBER RESIGNED NIGEL MILLS

View Document

14/07/0914 July 2009 LLP MEMBER APPOINTED KELLY MICHELLE KNOX

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

27/04/0927 April 2009 MEMBER'S PARTICULARS NIGEL MILLS

View Document

03/03/093 March 2009 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/08/0819 August 2008 CHANGE OF NAME 01/08/2008

View Document

13/08/0813 August 2008 MEMBER RESIGNED MICHAEL FENN

View Document

13/08/0813 August 2008 MEMBER RESIGNED WILLIAM CHRISTOPHER

View Document

13/08/0813 August 2008 MEMBER RESIGNED RICHARD HART

View Document

13/08/0813 August 2008 MEMBER RESIGNED YURI BOTIUK

View Document

13/08/0813 August 2008 MEMBER RESIGNED MICHAEL PULFORD

View Document

13/08/0813 August 2008 MEMBER RESIGNED KRISTIAN GRICE

View Document

09/08/089 August 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/08

View Document

09/08/089 August 2008 COMPANY NAME CHANGED REID MINTY LLP CERTIFICATE ISSUED ON 19/08/08

View Document

14/03/0814 March 2008 MEMBER'S PARTICULARS WILLIAM CHRISTOPHER

View Document

14/03/0814 March 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

06/02/086 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 MEMBER RESIGNED

View Document

07/11/077 November 2007 MEMBER RESIGNED

View Document

21/03/0721 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

03/03/073 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 26/02/06

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/03/069 March 2006 NEW MEMBER APPOINTED

View Document

09/06/059 June 2005 NEW MEMBER APPOINTED

View Document

09/06/059 June 2005 NEW MEMBER APPOINTED

View Document

09/06/059 June 2005 NEW MEMBER APPOINTED

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 26/02/05

View Document

25/01/0525 January 2005 NEW MEMBER APPOINTED

View Document

25/01/0525 January 2005 MEMBER RESIGNED

View Document

25/01/0525 January 2005 MEMBER RESIGNED

View Document

21/12/0421 December 2004 MEMBER RESIGNED

View Document

20/10/0420 October 2004 NEW MEMBER APPOINTED

View Document

20/10/0420 October 2004 NEW MEMBER APPOINTED

View Document

20/10/0420 October 2004 NEW MEMBER APPOINTED

View Document

20/10/0420 October 2004 NEW MEMBER APPOINTED

View Document

20/10/0420 October 2004 NEW MEMBER APPOINTED

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

23/09/0423 September 2004 NEW MEMBER APPOINTED

View Document

22/09/0422 September 2004 NEW MEMBER APPOINTED

View Document

26/02/0426 February 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information