RMDEEKS LTD

Company Documents

DateDescription
24/08/2424 August 2024 Final Gazette dissolved following liquidation

View Document

24/05/2424 May 2024 Return of final meeting in a members' voluntary winding up

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2024-01-12

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Appointment of a voluntary liquidator

View Document

26/01/2326 January 2023 Declaration of solvency

View Document

26/01/2326 January 2023 Registered office address changed from 32 Borrowdale Avenue Ipswich IP4 2TJ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-01-26

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Change of details for Mr Richard Deeks as a person with significant control on 2021-10-07

View Document

28/09/2128 September 2021 Registered office address changed from 22 Wherstead Road Ipswich IP2 8JH England to 32 Borrowdale Avenue Ipswich IP4 2TJ on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK DEEKS / 15/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 32 BORROWDALE AVE IPSWICH SUFFOLK IP4 2TJ

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA PHAIR / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DEEKS / 15/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 32 BORROWDALE AVENUE IPSWICH IP4 2TJ ENGLAND

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK DEEKS / 07/11/2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 100 HERVEY STREET IPSWICH SUFFOLK IP4 2EU

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK DEEKS / 07/11/2016

View Document

09/11/169 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA PHAIR / 07/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/08/1523 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 TERMINATE DIR APPOINTMENT

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR RICK DEEKS

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICK DEEKS

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MRS JULIA PHAIR

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA DEEKS / 28/08/2013

View Document

13/08/1313 August 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