RWM CONSULTANTS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MRS KAREN LOUISE MITCHELL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS KAREN LOUISE MITCHELL

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE MITCHELL / 31/03/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM CORONATION HOUSE, 2 QUEEN STREET LYMINGTON SO41 9NH UNITED KINGDOM

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

15/05/1815 May 2018 02/02/18 STATEMENT OF CAPITAL GBP 220

View Document

03/05/183 May 2018 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

26/04/1826 April 2018 CORPORATE SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR. ROBERT WILLIAM MITCHELL

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE MITCHELL

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM MITCHELL

View Document

26/04/1826 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2018

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

02/02/182 February 2018 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