RCMA SERVICES (UK) LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Change of details for Mr Douglas Richard John King as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mr Douglas King as a person with significant control on 2024-06-07

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from 78 Pall Mall London SW1Y 5ES England to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2024-02-12

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

09/11/219 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

04/12/184 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM BISHOPSGATE HOUSE 5-7 FOLGATE STREET LONDON E1 6BX

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KING / 01/09/2011

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1515 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KING / 15/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED AISLING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

12/02/1412 February 2014 CORPORATE SECRETARY APPOINTED BCS COSEC LIMITED

View Document

29/01/1429 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 365000

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 35 BERKELEY SQUARE LONDON W1J 5BF UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

08/03/118 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 125000

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED DOUGLAS KING

View Document

14/02/1114 February 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED AISLING SERVICES UK LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED TYROLESE (701) LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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