R AND BM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
26/02/2526 February 2025 | Termination of appointment of Robert Beaton as a director on 2025-02-24 |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Statement of capital following an allotment of shares on 2020-03-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Cessation of Robert Beaton as a person with significant control on 2020-02-21 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
29/06/2129 June 2021 | Appointment of Mr Mateusz Edward Szramke as a director on 2020-02-21 |
29/06/2129 June 2021 | Notification of Aleksandra Szramke as a person with significant control on 2020-06-24 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BEATON |
21/02/2021 February 2020 | CESSATION OF MATEUSZ EDWARD SZRAMKE AS A PSC |
21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MATEUSZ SZRAMKE |
29/10/1929 October 2019 | COMPANY NAME CHANGED CASH 4 CLOTHES LONDON LTD CERTIFICATE ISSUED ON 29/10/19 |
25/09/1925 September 2019 | DIRECTOR APPOINTED MR ROBERT BEATON |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/03/1923 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
11/09/1811 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/10/1713 October 2017 | SECRETARY APPOINTED MR ANDRZEJ SZRAMKE |
23/06/1723 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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