RCMWIND LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

03/03/223 March 2022 Registered office address changed from The Cottage Washingwell Lane Whickham Newcastle upon Tyne NE16 4RT England to 62 Kendal Drive Cramlington NE23 2XW on 2022-03-03

View Document

02/03/222 March 2022 Change of details for Mr Robert Carl Mitchison as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Director's details changed for Mr Robert Carl Mitchison on 2022-02-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Current accounting period extended from 2021-06-30 to 2021-11-30

View Document

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CARL MITCHISON / 02/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 44 EAST LAW CONSETT DH8 0QH UNITED KINGDOM

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARL MITCHISON / 02/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CARL MITCHISON / 02/10/2019

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CARL MITCHISON / 11/06/2019

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARL MITCHISON / 12/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT CARL MITCHISON / 12/09/2017

View Document

12/06/1712 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