RB MANAGEMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-30 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/02/2416 February 2024 | Resolutions |
| 16/02/2416 February 2024 | Resolutions |
| 16/02/2416 February 2024 | Memorandum and Articles of Association |
| 16/02/2416 February 2024 | Resolutions |
| 16/02/2416 February 2024 | Resolutions |
| 16/02/2416 February 2024 | Resolutions |
| 13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2023-12-20 |
| 12/02/2412 February 2024 | Change of share class name or designation |
| 16/01/2416 January 2024 | Cessation of Richard William Bamford as a person with significant control on 2023-11-29 |
| 13/01/2413 January 2024 | Notification of Richard William Bamford as a person with significant control on 2023-11-27 |
| 12/01/2412 January 2024 | Notification of Andrew Booth, Jill Foster and Richard Bamford as Trustees of Bamford Trust 2 as a person with significant control on 2023-11-28 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-30 with updates |
| 12/01/2412 January 2024 | Notification of Andrew Booth, Jill Foster and Richard Bamford as Trustees of Bamford Trust 3. as a person with significant control on 2023-11-29 |
| 12/01/2412 January 2024 | Cessation of Richard William Bamford as a person with significant control on 2023-11-29 |
| 12/01/2412 January 2024 | Notification of Andrew Booth, Jill Foster and Richard Bamford as Trustees of Bamford Trust 1 as a person with significant control on 2023-11-27 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/08/2317 August 2023 | Appointment of Mr William John Bamford as a director on 2023-08-17 |
| 08/07/238 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Confirmation statement made on 2022-12-30 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-30 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/10/2112 October 2021 | Appointment of Mrs Faye Anne Marques as a director on 2021-10-09 |
| 09/10/219 October 2021 | Appointment of Mr Benjamin Lewis Bamford as a director on 2021-10-09 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
| 30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | VARYING SHARE RIGHTS AND NAMES |
| 11/04/1811 April 2018 | VARYING SHARE RIGHTS AND NAMES |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/05/1730 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/05/169 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 27/01/1627 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 28/01/1528 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 22/01/1422 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 26/01/1326 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 14/09/1214 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD BAMFORD / 14/09/2012 |
| 14/09/1214 September 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
| 25/04/1225 April 2012 | DISS40 (DISS40(SOAD)) |
| 24/04/1224 April 2012 | FIRST GAZETTE |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/08/1122 August 2011 | 08/07/11 STATEMENT OF CAPITAL GBP 100 |
| 15/07/1115 July 2011 | VARYING SHARE RIGHTS AND NAMES |
| 30/12/1030 December 2010 | 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