RM6 LIMITED



Company Documents

DateDescription
13/03/2413 March 2024 NewConfirmation statement made on 2024-03-13 with updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

03/10/233 October 2023 Change of details for Mr Connall Ross Moriarty as a person with significant control on 2023-10-02

View Document

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

View Document

31/05/2331 May 2023 Director's details changed for Mr Connall Ross Moriarty on 2023-02-28

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

Analyse these accounts
06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

Analyse these accounts
05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

Analyse these accounts
08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

Analyse these accounts
22/10/1922 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document



17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIARTY / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIARTY / 17/09/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

Analyse these accounts
29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 01/02/18 STATEMENT OF CAPITAL GBP 15

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIARTY / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIARTY / 27/07/2018

View Document

09/02/189 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 13

View Document

31/01/1831 January 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

09/02/179 February 2017 PREVEXT FROM 31/10/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNALL ROSS MORIATY / 05/10/2015

View Document

05/10/155 October 2015 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