Advanced company searchLink opens in new window

RMI (F&P) TITLE LTD

Company number 03335779

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)
25 Mar 2024 AD01 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 25 March 2024
22 Jul 2023 WU07 Progress report in a winding up by the court
06 Jul 2022 WU07 Progress report in a winding up by the court
08 Jun 2021 AD01 Registered office address changed from 760 Eastern Avenue Ilford IG2 7HU England to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 8 June 2021
07 Jun 2021 WU04 Appointment of a liquidator
27 Mar 2021 COCOMP Order of court to wind up
04 Feb 2021 AD01 Registered office address changed from 17 Station Road Sunbury-on-Thames TW16 6SB England to 760 Eastern Avenue Ilford IG2 7HU on 4 February 2021
24 Jan 2021 TM02 Termination of appointment of Incorporate Online Limited as a secretary on 4 January 2021
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
14 Feb 2020 PSC04 Change of details for Mr Vasudevan K as a person with significant control on 12 February 2020
11 Feb 2020 AD01 Registered office address changed from C/O Desaur & Co Ltd,Unit G, Kingsway Business Park Oldfield Road Hampton TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 11 February 2020
17 Jan 2020 AD02 Register inspection address has been changed from 5 Priory Court Tuscam Way Camberley GU15 3YX England to Suite 3 Second Floor 760 Eastern Avenue Newbury Park Ilford IG2 7HU
16 Jan 2020 AD03 Register(s) moved to registered inspection location 5 Priory Court Tuscam Way Camberley GU15 3YX
16 Jan 2020 AP04 Appointment of Incorporate Online Limited as a secretary on 16 January 2020
16 Jan 2020 TM02 Termination of appointment of Htc Secretarial Services Limited as a secretary on 16 January 2020
31 May 2019 AA Accounts for a dormant company made up to 31 December 2018
01 May 2019 AD02 Register inspection address has been changed to 5 Priory Court Tuscam Way Camberley GU15 3YX
18 Mar 2019 AD01 Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to C/O Desaur & Co Ltd,Unit G, Kingsway Business Park Oldfield Road Hampton TW12 2HD on 18 March 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 PSC01 Notification of Vasudevan K as a person with significant control on 15 February 2019
22 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 22 February 2019
11 Feb 2019 AP01 Appointment of Mr Vasudevan K as a director on 6 February 2019
08 Feb 2019 TM01 Termination of appointment of Peter Ronald Hutchinson as a director on 6 February 2019
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates