RM6 LIMITED
Company Documents
Date | Description |
---|---|
13/03/2413 March 2024 New | Confirmation statement made on 2024-03-13 with updates |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
03/10/233 October 2023 | Change of details for Mr Connall Ross Moriarty as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-10-02 |
31/05/2331 May 2023 | Director's details changed for Mr Connall Ross Moriarty on 2023-02-28 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2023-01-30 |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023Analyse these accounts |
06/10/226 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022Analyse these accounts |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021Analyse these accounts |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020Analyse these accounts |
22/10/1922 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIARTY / 17/09/2019 |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIARTY / 17/09/2019 |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019Analyse these accounts |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
29/10/1829 October 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 15 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIARTY / 27/07/2018 |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIARTY / 27/07/2018 |
09/02/189 February 2018 | 05/02/18 STATEMENT OF CAPITAL GBP 13 |
31/01/1831 January 2018 | 31/01/18 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
09/02/179 February 2017 | PREVEXT FROM 31/10/2016 TO 31/01/2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 January 2017 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIATY / 05/10/2015 |
05/10/155 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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