RPM TUNING GROUP LTD

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom to 57 North Road Ponteland Ponteland Newcastle upon Tyne NE20 9UN on 2025-06-02

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ UNITED KINGDOM

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

03/04/203 April 2020 SECRETARY APPOINTED MRS LISA CAMPBELL

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CAMPBELL

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN CAMPBELL / 12/02/2020

View Document

03/04/203 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN CAMPBELL / 12/02/2020

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED REVOLUTION247 LTD CERTIFICATE ISSUED ON 13/03/20

View Document

13/02/1913 February 2019 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