RM DEVELOPMENT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

10/10/1910 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SAIL ADDRESS CHANGED FROM: 102 ALBANY ROAD CHATHAM KENT ME4 5DW ENGLAND

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCO GIUSEPPE PIETROPOLI / 04/02/2015

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCO GIUSEPPE PIETROPOLI / 20/07/2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY ROSETTA ALLY

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY ROSETTA ALLY

View Document

05/08/135 August 2013 SAIL ADDRESS CHANGED FROM: 89 STATION ROAD STROOD ROCHESTER KENT ME2 4BT UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ROSETTA VERONICA ALLY / 25/10/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ROSETTA VERONICA ALLY / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCO GIUSEPPE PIETROPOLI / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCO GIUSEPPE PIETROPOLI / 25/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ROSETTA VERONICA ALLY / 20/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCO GIUSEPPE PIETROPOLI / 20/07/2011

View Document

20/07/1120 July 2011 SAIL ADDRESS CHANGED FROM: 29 DUNMOW ROAD LONDON E15 1TZ UNITED KINGDOM

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO GIUSEPPE PIETROPOLI / 11/07/2010

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH UNITED KINGDOM

View Document

05/08/095 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 29 DUNMOW ROAD LONDON E15 1TZ

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH UNITED KINGDOM

View Document

30/06/0930 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MS ROSETTA VERONICA ALLY

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY QAISAR CHOUDHARY

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 11 MURRAY STREET CAMDEN LONDON NW1 9RE

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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