RMS EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

27/05/2527 May 2025 Resolutions

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

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

View Document

05/11/245 November 2024 Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to 6-8 Greencoat Place London SW1P 1PL on 2024-11-05

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2023-11-20

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

23/10/2323 October 2023 Change of details for Mr Robin Matthew Sherry as a person with significant control on 2023-06-08

View Document

23/10/2323 October 2023 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 17 Grosvenor Gardens London SW1W 0BD on 2023-10-23

View Document

19/09/2319 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-14

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

07/08/237 August 2023 Appointment of Mr Saavan Shah as a director on 2023-06-08

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-05-23

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

05/05/225 May 2022 Appointment of Mr Richard Flint as a director on 2022-01-20

View Document

04/05/224 May 2022 Appointment of Mr James Oliver Duffy as a director on 2022-01-20

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

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

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

10/11/2110 November 2021 Registered office address changed from Idea Space 83 Lavender Hill London SW11 5QL to Co-Work, Three Tuns House 109 Borough High Street London SE1 1NL on 2021-11-10

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

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

View Accounts

27/07/2027 July 2020 29/05/20 STATEMENT OF CAPITAL GBP 164.447

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 160.674

View Document

11/05/2011 May 2020 05/03/20 STATEMENT OF CAPITAL GBP 159.134

View Document

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

View Accounts

05/02/205 February 2020 16/12/19 STATEMENT OF CAPITAL GBP 154.222

View Document

14/01/2014 January 2020 18/11/19 STATEMENT OF CAPITAL GBP 145.174

View Document

14/01/2014 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 154.395

View Document

09/01/209 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/206 January 2020 17/10/19 STATEMENT OF CAPITAL GBP 144.632

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MISS PHILLIPA HICKS

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/09/1920 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 142.19

View Document

12/08/1912 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1931 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 134.055

View Document

27/06/1927 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM TMRW AT DAVIS HOUSE 2 ROBERT STREET CROYDON LONDON CR0 1QQ

View Document

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

View Accounts

29/04/1929 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 124.453

View Document

11/03/1911 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 124.453

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 75-77 HIGH STREET CROYDON GREATER LONDON CR0 1QE

View Document

26/02/1926 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 124.453

View Document

26/02/1926 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 118.775

View Document

27/12/1827 December 2018 ADOPT ARTICLES 09/09/2018

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM THE ROOKERY CHURCH LANE CHALDON CATERHAM SURREY CR3 5AL

View Document

14/11/1814 November 2018 09/10/18 STATEMENT OF CAPITAL GBP 117.185

View Document

02/11/182 November 2018 ARTICLES OF ASSOCIATION

View Document

02/11/182 November 2018 26/09/18 STATEMENT OF CAPITAL GBP 109.253

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 148 WINGATE SQUARE 148 WINGATE SQUARE LONDON SW4 0AN UNITED KINGDOM

View Document

29/06/1829 June 2018 SUB-DIVISION 30/05/18

View Document

28/06/1828 June 2018 SUB DIVISION 30/05/2018

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information