RMR CREATIVE LIMITED
Company Documents
Date | Description |
---|---|
09/04/199 April 2019 | FIRST GAZETTE |
28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
21/12/1721 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/02/1513 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 81 LOXDALE SIDINGS WOLVERHAMPTON WEST MIDLANDS WV14 0TN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICE / 09/02/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER MANN / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEWART ROBERTS / 09/02/2010 |
19/11/0919 November 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 44 WATERFRONT EAST, LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XF |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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