Advanced company searchLink opens in new window

RMP CONSULTING LIMITED

Company number 05544610

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)
01 May 2024 AA Micro company accounts made up to 31 August 2023
21 Mar 2024 AD01 Registered office address changed from 59 White Horse Road Marlborough SN8 2FE England to 19 Pine Road Pine Road Corfe Mullen Wimborne BH21 3DW on 21 March 2024
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
06 May 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
14 May 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
20 May 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
30 Apr 2018 PSC07 Cessation of Rebecca Monique Pengilly as a person with significant control on 17 February 2017
30 Apr 2018 AD01 Registered office address changed from 8 Maddocks Road Staverton Trowbridge BA14 8UQ England to 59 White Horse Road Marlborough SN8 2FE on 30 April 2018
13 Nov 2017 AA Micro company accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
14 Aug 2017 AD01 Registered office address changed from 2C Horse Road Hilperton Marsh Trowbridge BA14 7PE England to 8 Maddocks Road Staverton Trowbridge BA14 8UQ on 14 August 2017
05 Apr 2017 AA Micro company accounts made up to 31 August 2016
03 Oct 2016 AD01 Registered office address changed from 59 White Horse Road Marlborough Wiltshire SN8 2FE to 2C Horse Road Hilperton Marsh Trowbridge BA14 7PE on 3 October 2016
04 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
20 Sep 2015 CH01 Director's details changed for Roger Michael Pengilly on 20 September 2015
14 Jul 2015 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 59 White Horse Road Marlborough Wiltshire SN8 2FE on 14 July 2015