Advanced company searchLink opens in new window

RBM GROUP (HOLDINGS) LTD

Company number 01384870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Feb 2024 LIQ02 Statement of affairs
24 Feb 2024 600 Appointment of a voluntary liquidator
24 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-13
20 Feb 2024 AD01 Registered office address changed from Unit 1 the Glenmore Centre Cable Street Southampton SO14 5AE England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 20 February 2024
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
02 Dec 2022 MR04 Satisfaction of charge 1 in full
02 Dec 2022 MR04 Satisfaction of charge 2 in full
02 Dec 2022 MR04 Satisfaction of charge 6 in full
02 Dec 2022 MR04 Satisfaction of charge 4 in full
02 Aug 2022 CERTNM Company name changed R.B.M. industrial supplies LIMITED\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-02
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
29 Nov 2021 SH08 Change of share class name or designation
13 Oct 2021 AP01 Appointment of Mr Gordon Smith as a director on 10 October 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CH03 Secretary's details changed for Mrs Diane Stephanie Mattingly on 18 June 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 AD01 Registered office address changed from Unit a Testwood Park Salisbury Road Calmore Southampton SO40 2RW to Unit 1 the Glenmore Centre Cable Street Southampton SO14 5AE on 26 April 2019
30 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates