RMR GLOBAL LTD

Company Documents

DateDescription
25/03/2525 March 2025 Notification of Nixy Children Limited as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Cessation of Michael Simon Donn as a person with significant control on 2025-03-25

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-07-09

View Document

02/07/242 July 2024 Notification of Creative Power Industrial Limited as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Michael Donn International Ltd as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

20/06/2420 June 2024 Certificate of change of name

View Document

14/03/2414 March 2024 Change of details for Mr Michael Simon Donn as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Michael Simon Donn on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Micro company accounts made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

21/03/2321 March 2023 Cessation of Adam Richard Yaffe as a person with significant control on 2022-11-08

View Document

21/03/2321 March 2023 Notification of Michael Donn as a person with significant control on 2022-11-08

View Document

20/03/2320 March 2023 Cessation of Adam Richard Yaffe as a person with significant control on 2022-11-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Adam Richard Yaffe as a director on 2022-11-08

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RICHARD YAFFE

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RICHARD YAFFE

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DONN INTERNATIONAL LTD

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DONN INTERNATIONAL LTD

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1521 December 2015 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1521 December 2015 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1521 December 2015 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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