R M T ACQUISITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/06/2510 June 2025 | Statement of capital on 2025-06-06 |
09/06/259 June 2025 | Termination of appointment of Roger Michael Taylor as a director on 2025-06-06 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-12 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/10/2410 October 2024 | Registered office address changed from St. Johns Chambers Love Street Chester CH1 1QN United Kingdom to 4th Floor, Merchants House Crook Street Chester CH1 2BE on 2024-10-10 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Memorandum and Articles of Association |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-07-09 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Current accounting period extended from 2021-08-30 to 2021-12-31 |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Memorandum and Articles of Association |
07/12/217 December 2021 | Appointment of Mr Daniel David Potgieter as a director on 2021-11-23 |
07/12/217 December 2021 | Appointment of Mr Richard Alexander Challis as a director on 2021-11-23 |
02/12/212 December 2021 | Change of share class name or designation |
02/12/212 December 2021 | Particulars of variation of rights attached to shares |
25/11/2125 November 2021 | Cessation of Roger Michael Taylor as a person with significant control on 2021-11-23 |
25/11/2125 November 2021 | Termination of appointment of Norma Alison Ann Taylor as a secretary on 2021-11-23 |
25/11/2125 November 2021 | Termination of appointment of Sally Beare as a director on 2021-11-23 |
25/11/2125 November 2021 | Termination of appointment of Norma Alison Taylor as a director on 2021-11-23 |
25/11/2125 November 2021 | Notification of Arven Capital Partners Limited as a person with significant control on 2021-11-23 |
17/11/2117 November 2021 | Satisfaction of charge 113078100001 in full |
17/11/2117 November 2021 | Sub-division of shares on 2021-11-02 |
31/08/2031 August 2020 | CURRSHO FROM 31/08/2019 TO 30/08/2019 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
29/01/2029 January 2020 | PREVSHO FROM 31/05/2020 TO 31/08/2019 |
13/01/2013 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
12/07/1812 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113078100001 |
13/04/1813 April 2018 | 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