Advanced company searchLink opens in new window

R & M MARKETING LIMITED

Company number 04404096

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Apr 2026 CS01 Confirmation statement made on 9 April 2026 with updates
13 Mar 2026 PSC01 Notification of Margaret Rawlings as a person with significant control on 26 February 2026
11 Feb 2026 PSC07 Cessation of Richard Keith Rawlings as a person with significant control on 23 January 2026
11 Feb 2026 TM01 Termination of appointment of Richard Keith Rawlings as a director on 23 January 2026
10 Feb 2026 AP01 Appointment of Mr Michael James Rawlings as a director on 9 February 2026
08 Dec 2025 AA Micro company accounts made up to 31 March 2025
31 Oct 2025 AD01 Registered office address changed from , Basepoint Business Centre, C/O Time Accounts Little High Street, Shoreham-by-Sea, West Sussex, BN43 5EG, United Kingdom to Unit 3 English Business Park C/O Time Accounts English Close Hove East Sussex BN3 7ET on 31 October 2025
09 Jun 2025 TM01 Termination of appointment of Margaret Allison Rawlings as a director on 2 June 2025
09 Apr 2025 CS01 Confirmation statement made on 9 April 2025 with no updates
17 Oct 2024 AA Micro company accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
02 Jan 2023 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 AD01 Registered office address changed from , Basepoint Business Centre, C/O Time Accounts Little High Street, Shoreham-by-Sea, West Sussex, BN43 5EG, United Kingdom to Unit 3 English Business Park C/O Time Accounts English Close Hove East Sussex BN3 7ET on 30 November 2022
30 Nov 2022 AD01 Registered office address changed from , Basepoint Business Centre, C/O Time Accounts Little High Street, Shoreham-by-Sea, West Sussex, BN43 5EG, United Kingdom to Unit 3 English Business Park C/O Time Accounts English Close Hove East Sussex BN3 7ET on 30 November 2022
30 Nov 2022 AD01 Registered office address changed from , 2nd Floor, Stanford Gate South Road, Brighton, East Sussex, BN1 6SB, England to Unit 3 English Business Park C/O Time Accounts English Close Hove East Sussex BN3 7ET on 30 November 2022
21 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
17 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 26 March 2020
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 17/10/2020.
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 100