RMRKBLE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mr Dukagjin Lipa as a person with significant control on 2025-06-13

View Document

11/08/2511 August 2025 NewTermination of appointment of Vivek Sharma as a director on 2025-06-13

View Document

11/08/2511 August 2025 NewCessation of Vivek Sharma as a person with significant control on 2025-06-13

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to 88-90 Baker Street London W1U 6TQ on 2025-05-16

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Change of details for Mr Vivek Sharma as a person with significant control on 2021-06-24

View Document

23/06/2123 June 2021 Registered office address changed from C/O Psb Accountants Limited Jubilee House Townsend Lane London NW9 8TZ England to 303 the Pill Box 115 Coventry Road London E2 6GH on 2021-06-23

View Document

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

View Accounts

16/06/2016 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

08/07/198 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKAGJIN LIPA

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR DUKAGJIN LIPA

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR VIVEK SHARMA / 07/01/2019

View Document

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

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM JUBILEE HOUSE TOWNSEND LANE KINGSBURY LONDON UNITED KINGDOM

View Document

22/06/1822 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM JUBILEE HOUSE TOWNSEND LANE KINGSBURY UNITED KINGDOM

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 COMPANY NAME CHANGED RAMP EVENT PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 13/03/18

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 COMPANY NAME CHANGED BIG GIG PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 06/02/15

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NIL DESCRIPT 2 LIMITED


  • 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