Advanced company searchLink opens in new window

RMN 24/7 CARE SUPPORT LIMITED

Company number 08358409

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)
21 Jan 2024 AA Micro company accounts made up to 31 March 2023
21 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 March 2022
11 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from PO Box 4385 08358409: Companies House Default Address Cardiff CF14 8LH to 25 Scotland Green Road Enfield Middx EN3 4RE on 17 March 2022
17 Feb 2022 AA Micro company accounts made up to 31 March 2021
17 Feb 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
19 Jan 2022 RP05 Registered office address changed to PO Box 4385, 08358409: Companies House Default Address, Cardiff, CF14 8LH on 19 January 2022
03 Jun 2021 AD01 Registered office address changed from 25 Scotland Green Road Enfield EN3 4RE England to Office 483 58 Peregrine Road Office 483 58 Peregrine Road Ilford IG6 3SZ on 3 June 2021
01 Jun 2021 EH02 Elect to keep the directors' residential address register information on the public register
26 Apr 2021 AA Micro company accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
23 Apr 2018 CH01 Director's details changed for Rev Guy Deufi on 23 April 2018
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 AD01 Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 25 Scotland Green Road Enfield EN3 4RE on 8 November 2017
04 May 2017 TM01 Termination of appointment of Marcel Tientcheu as a director on 21 April 2017
04 May 2017 TM01 Termination of appointment of Liliane Tchanou as a director on 21 April 2017
10 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Oct 2016 AP01 Appointment of Miss Liliane Tchanou as a director on 3 October 2016