RMS HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
07/05/257 May 2025 | Application to strike the company off the register |
28/02/2528 February 2025 | Director's details changed for Hanna Elizabeth Seminario on 2024-04-20 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-01 with updates |
20/02/2520 February 2025 | Director's details changed for Christopher John Hartley on 2024-02-12 |
19/02/2519 February 2025 | Director's details changed for Hanna Elizabeth Seminario on 2024-08-01 |
20/12/2420 December 2024 | Statement of capital on 2024-12-20 |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | Statement of capital following an allotment of shares on 2024-12-11 |
19/12/2419 December 2024 | Resolutions |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Amended full accounts made up to 2021-12-31 |
27/02/2427 February 2024 | Full accounts made up to 2022-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-01 with updates |
25/01/2425 January 2024 | Change of details for Salt Pay Europe Ltd as a person with significant control on 2023-03-20 |
17/11/2317 November 2023 | Appointment of Hanna Elizabeth Seminario as a director on 2023-11-02 |
16/11/2316 November 2023 | Appointment of Christopher John Hartley as a director on 2023-11-02 |
02/11/232 November 2023 | Termination of appointment of Felipe Pinto as a director on 2023-10-09 |
12/10/2312 October 2023 | Termination of appointment of Grigoris Kouteris as a director on 2023-10-04 |
29/08/2329 August 2023 | Director's details changed for Mr Thomas Mylrea Lowndes on 2023-08-18 |
29/08/2329 August 2023 | Director's details changed for Mr Felipe Pinto on 2023-08-18 |
04/07/234 July 2023 | Director's details changed for Mr Thomas Mylrea Lowndes on 2023-04-06 |
09/03/239 March 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
09/03/239 March 2023 | |
09/03/239 March 2023 | |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-01 with updates |
23/01/2323 January 2023 | Termination of appointment of Kevin Patrick O'keefe as a director on 2022-12-27 |
23/01/2323 January 2023 | Appointment of Mr Grigoris Kouteris as a director on 2022-12-27 |
16/01/2316 January 2023 | |
16/01/2316 January 2023 | |
15/11/2215 November 2022 | Sub-division of shares on 2022-07-29 |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Memorandum and Articles of Association |
24/09/2224 September 2022 | Resolutions |
23/09/2223 September 2022 | Change of share class name or designation |
23/09/2223 September 2022 | Particulars of variation of rights attached to shares |
15/09/2215 September 2022 | Consolidation of shares on 2022-07-29 |
13/09/2213 September 2022 | Statement of capital on 2021-11-22 |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2021-11-22 |
04/05/224 May 2022 | Registered office address changed from Matrix House North Fourth Street Milton Keynes MK9 1NJ England to Withers Llp Third Floor 20 Old Bailey London EC4M 7AN on 2022-05-04 |
04/05/224 May 2022 | Registered office address changed from Withers Llp Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 2022-05-04 |
03/03/223 March 2022 | Appointment of Mr Thomas Mylrea Lowndes as a director on 2022-02-28 |
03/03/223 March 2022 | Appointment of Mr Felipe Pinto as a director on 2022-02-28 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
03/02/223 February 2022 | Termination of appointment of Christopher Phelan Marshall as a director on 2021-12-01 |
03/02/223 February 2022 | Termination of appointment of Muzammal Ashraf as a director on 2021-12-01 |
03/02/223 February 2022 | Termination of appointment of James Michael Aviles as a director on 2021-12-01 |
03/02/223 February 2022 | Termination of appointment of James Ormonde as a director on 2021-12-01 |
02/12/212 December 2021 | Satisfaction of charge 105974610002 in full |
02/12/212 December 2021 | Satisfaction of charge 105974610003 in full |
25/11/2125 November 2021 | Change of share class name or designation |
25/11/2125 November 2021 | Particulars of variation of rights attached to shares |
04/11/214 November 2021 | Group of companies' accounts made up to 2020-12-31 |
13/02/1713 February 2017 | DIRECTOR APPOINTED MR PAUL GERALD BENTHAM |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC FENTON |
13/02/1713 February 2017 | DIRECTOR APPOINTED MR JAMES MICHAEL AVILES |
10/02/1710 February 2017 | DIRECTOR APPOINTED MR JOHN CLASTER ROSENBERG |
02/02/172 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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