Advanced company searchLink opens in new window

RBM LIMITED

Company number 04584932

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)
14 Jun 2024 AD01 Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ United Kingdom to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 14 June 2024
25 Mar 2024 CH01 Director's details changed for Mr Philip Robinson on 25 March 2024
25 Mar 2024 PSC04 Change of details for Mr Philip Robinson as a person with significant control on 25 March 2023
20 Mar 2024 AD01 Registered office address changed from 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 20 March 2024
12 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Feb 2022 PSC04 Change of details for Mr Philip Robinson as a person with significant control on 31 March 2020
01 Nov 2021 CH01 Director's details changed for Mr Philip Robinson on 1 November 2021
01 Nov 2021 PSC04 Change of details for Mr Philip Robinson as a person with significant control on 1 November 2021
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
05 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 7 November 2020
04 Feb 2021 PSC07 Cessation of Gail Robinson as a person with significant control on 31 March 2020
04 Feb 2021 TM02 Termination of appointment of Gail Robinson as a secretary on 31 March 2020
13 Nov 2020 AA Micro company accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
25 Sep 2020 CH01 Director's details changed for Mr Philip Robinson on 25 September 2020
25 Sep 2020 CH03 Secretary's details changed for Mrs Gail Robinson on 25 September 2020
25 Sep 2020 PSC04 Change of details for Mr Philip Robinson as a person with significant control on 25 September 2020
25 Sep 2020 PSC04 Change of details for Mrs Gail Robinson as a person with significant control on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from 83 High Street Great Wilbraham Cambridge CB21 5JD to 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 25 September 2020
12 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates