RMR CREATIVE LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1513 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 81 LOXDALE SIDINGS WOLVERHAMPTON WEST MIDLANDS WV14 0TN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICE / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER MANN / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEWART ROBERTS / 09/02/2010

View Document

19/11/0919 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 44 WATERFRONT EAST, LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XF

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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