Advanced company searchLink opens in new window

RCMA SOCIAL ENTERPRISE LIMITED

Company number 04873953

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
12 Jul 2023 TM01 Termination of appointment of Matthew Stephen Appleby as a director on 1 July 2023
10 May 2023 TM01 Termination of appointment of Owen Wyn Davies as a director on 4 May 2023
24 Mar 2023 AP01 Appointment of Miss Harriet Kennerley as a director on 14 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 AD01 Registered office address changed from South Riverside Community Development Ventre Brunel Street Cardiff CF11 6ES Wales to South Riverside Community Development Centre Brunel Street Cardiff CF11 6ES on 5 July 2022
04 Jul 2022 TM01 Termination of appointment of Stephen Garrett as a director on 1 April 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
20 Sep 2021 AP01 Appointment of Mrs Angelina Sanderson Bellamy as a director on 24 June 2021
09 Jul 2021 AP01 Appointment of Mr Owen Wyn Davies as a director on 1 July 2021
26 Apr 2021 CH01 Director's details changed for Ms Charlotte Bevan on 26 April 2021
25 Feb 2021 PSC08 Notification of a person with significant control statement
22 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 22 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from 46 Ninian Park Road Riverside Cardiff CF11 6JA to South Riverside Community Development Ventre Brunel Street Cardiff CF11 6ES on 8 April 2020
29 Jan 2020 AP01 Appointment of Mr David John Moisan as a director on 6 January 2020
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018