RMPP LEGGAR LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Statement of capital on 2024-04-19

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Steve Xuereb on 2024-02-19

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/11/2330 November 2023 Termination of appointment of Michael Yeung as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Hirenkumar Patel as a director on 2023-11-30

View Document

10/08/2310 August 2023 Registered office address changed from One Curzon Street London W1J 5HD England to 4th Floor 78 st James's Street London SW1A 1JB on 2023-08-10

View Document

05/05/235 May 2023 Accounts for a small company made up to 2022-03-31

View Document

14/03/2314 March 2023 Appointment of Mr Steve Xuereb as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Harveer Sidhu Durbin as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Julian Nicholas Miles Taylor as a director on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mr Michael Yeung as a director on 2023-03-14

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Statement of capital on 2021-12-21

View Document

21/12/2121 December 2021

View Document

03/12/213 December 2021 Termination of appointment of Shaun Campbell Reed as a director on 2021-09-29

View Document

03/12/213 December 2021 Appointment of Mr Julian Nicholas Miles Taylor as a director on 2021-06-08

View Document

15/04/2015 April 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY ROY CARTER

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR CRAIG SPENCER WHITE

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR HIRENKUMAR PATEL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

10/12/1810 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 7000001.00

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

03/01/183 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 6000001.00

View Document

02/01/182 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/04/1721 April 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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