RMG GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Registered office address changed from C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31 |
| 31/10/2531 October 2025 New | Change of details for Mr Warren James Richmond as a person with significant control on 2025-10-31 |
| 31/10/2531 October 2025 New | Director's details changed for Mr Warren James Richmond on 2025-10-31 |
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-11 with updates |
| 18/08/2518 August 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 07/01/257 January 2025 | Change of details for Mr Warren James Richmond as a person with significant control on 2024-12-01 |
| 07/01/257 January 2025 | Director's details changed for Mr Warren James Richmond on 2024-12-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/12/243 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-11 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/12/2318 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-11 with updates |
| 04/01/234 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/12/2215 December 2022 | Registered office address changed from Lytchett House 13 Freeland Road Wareham Road Poole Dorset BH16 6FA England to C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS on 2022-12-15 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-09-11 with no updates |
| 01/12/211 December 2021 | Registered office address changed from Hatch Farm Mill Lane Sindlesham Wokingham RG41 5DF England to Lytchett House 13 Freeland Road Wareham Road Poole Dorset BH16 6FA on 2021-12-01 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-11 with no updates |
| 30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 03/10/193 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 23/09/1923 September 2019 | 19/09/19 STATEMENT OF CAPITAL GBP 691 |
| 12/09/1912 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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