RMA WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

19/07/2119 July 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

05/03/215 March 2021 02/03/21 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALSOP

View Document

02/03/212 March 2021 Annual accounts for year ending 02 Mar 2021

View Accounts

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM JENCKS SUITE, CENTURY BUSINESS PARK STATION ROAD HALFWAY SHEFFIELD S20 3GS ENGLAND

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR GREGORY JOHN BARTRAM

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CALDER FINANCIAL LIMITED

View Document

02/03/212 March 2021 CESSATION OF RICHARD MARK ALSOP AS A PSC

View Document

02/03/212 March 2021 CESSATION OF LINDSEY MARIE ALSOP AS A PSC

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR LINDSEY ALSOP

View Document

19/02/2119 February 2021 CURRSHO FROM 30/04/2021 TO 02/03/2021

View Document

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK ALSOP / 24/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK ALSOP / 24/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARIE ALSOP / 24/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSEY MARIE ALSOP / 24/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 14 HARLEY CLOSE WORKSOP NOTTINGHAMSHIRE S80 3BF

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK ALSOP / 24/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK ALSOP / 24/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDSEY MARIE ALSOP / 24/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK ALSOP / 24/04/2018

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1329 April 2013 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