RMRKBLE LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Change of details for Mr Dukagjin Lipa as a person with significant control on 2025-06-13 |
11/08/2511 August 2025 New | Termination of appointment of Vivek Sharma as a director on 2025-06-13 |
11/08/2511 August 2025 New | Cessation of Vivek Sharma as a person with significant control on 2025-06-13 |
17/05/2517 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
16/05/2516 May 2025 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to 88-90 Baker Street London W1U 6TQ on 2025-05-16 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
05/05/225 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/11/2116 November 2021 | Accounts for a dormant company made up to 2021-04-30 |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-07 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Change of details for Mr Vivek Sharma as a person with significant control on 2021-06-24 |
23/06/2123 June 2021 | Registered office address changed from C/O Psb Accountants Limited Jubilee House Townsend Lane London NW9 8TZ England to 303 the Pill Box 115 Coventry Road London E2 6GH on 2021-06-23 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/06/2016 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
08/07/198 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKAGJIN LIPA |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR DUKAGJIN LIPA |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR VIVEK SHARMA / 07/01/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM JUBILEE HOUSE TOWNSEND LANE KINGSBURY LONDON UNITED KINGDOM |
22/06/1822 June 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM JUBILEE HOUSE TOWNSEND LANE KINGSBURY UNITED KINGDOM |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/03/1813 March 2018 | COMPANY NAME CHANGED RAMP EVENT PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 13/03/18 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/02/156 February 2015 | COMPANY NAME CHANGED BIG GIG PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 06/02/15 |
07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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