RMR CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr James Edward Randall as a director on 2025-07-14

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

13/11/2413 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

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/12/2319 December 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

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

03/03/233 March 2023 Director's details changed for Mr Robert Michael Randall on 2023-03-01

View Document

25/11/2225 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

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 1001

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RANDALL

View Document

21/06/1921 June 2019 ADOPT ARTICLES 03/06/2019

View Document

14/06/1914 June 2019 REDUCE ISSUED CAPITAL 16/05/2019

View Document

14/06/1914 June 2019 STATEMENT BY DIRECTORS

View Document

14/06/1914 June 2019 SOLVENCY STATEMENT DATED 16/05/19

View Document

30/05/1930 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084461030001

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 DIRECTOR APPOINTED MRS CLAIRE ANNABEL RANDALL

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL RANDALL / 01/03/2018

View Document

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 ADOPT ARTICLES 19/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL RANDALL / 04/05/2017

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084461030001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 20/01/17 STATEMENT OF CAPITAL GBP 15784000.00

View Document

11/02/1711 February 2017 ADOPT ARTICLES 20/01/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM, 12 STANHOPE GATE, LONDON, W1K 1AW

View Document

08/04/168 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 1001

View Document

08/04/168 April 2016 ALTER ARTICLES 22/03/2016

View Document

08/04/168 April 2016 ARTICLES OF ASSOCIATION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1511 April 2015 COMPANY NAME CHANGED RMR CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 11/04/15

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RANDALL

View Document

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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