DAMIAN RM LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN GREGORY JAMES / 12/09/2012

View Document

27/08/1227 August 2012 REGISTERED OFFICE CHANGED ON 27/08/2012 FROM 30 LOMAX DRIVE BRAMPTON HUNTINGDON CAMBRIDGESHIRE PE28 4UP

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN GREGORY JAMES / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 36 SKEGGLES CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6SN

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 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