R AND BM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Robert Beaton as a director on 2025-02-24

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to Unit 4, 10 South Douglas Street Clydebank G81 1PD on 2023-04-27

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2020-03-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Cessation of Robert Beaton as a person with significant control on 2020-02-21

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Appointment of Mr Mateusz Edward Szramke as a director on 2020-02-21

View Document

29/06/2129 June 2021 Notification of Aleksandra Szramke as a person with significant control on 2020-06-24

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BEATON

View Document

21/02/2021 February 2020 CESSATION OF MATEUSZ EDWARD SZRAMKE AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATEUSZ SZRAMKE

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED CASH 4 CLOTHES LONDON LTD CERTIFICATE ISSUED ON 29/10/19

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR ROBERT BEATON

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/03/1923 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/10/1713 October 2017 SECRETARY APPOINTED MR ANDRZEJ SZRAMKE

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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