- Company Overview for RMC DIGITAL PRINT LIMITED (08239144)
- Filing history for RMC DIGITAL PRINT LIMITED (08239144)
- People for RMC DIGITAL PRINT LIMITED (08239144)
- Charges for RMC DIGITAL PRINT LIMITED (08239144)
- More for RMC DIGITAL PRINT LIMITED (08239144)
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) |
---|---|---|---|
09 May 2024 | MR04 | Satisfaction of charge 1 in full | |
25 Apr 2024 | MR04 | Satisfaction of charge 082391440002 in full | |
25 Apr 2024 | MR04 | Satisfaction of charge 082391440003 in full | |
24 Apr 2024 | MR01 | Registration of charge 082391440004, created on 24 April 2024 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
05 Jun 2023 | TM01 | Termination of appointment of Richard Spencer as a director on 2 June 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Alex Reza Wood on 24 January 2023 | |
26 Jan 2023 | PSC04 | Change of details for Mrs Nicole Jenny Spencer as a person with significant control on 24 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mrs Nicole Jenny Spencer on 24 January 2023 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
24 Sep 2021 | MR01 | Registration of charge 082391440003, created on 22 September 2021 | |
10 Aug 2021 | MR01 | Registration of charge 082391440002, created on 27 July 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
20 Oct 2020 | PSC02 | Notification of Rmc Print Limited as a person with significant control on 25 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Alex Reza Wood as a director on 1 September 2020 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS to 100 Manchester Street Hull HU3 4TX on 26 November 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates |