Advanced company searchLink opens in new window

RMS REALISATIONS LIMITED

Company number 08436098

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)
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 18 August 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 18 August 2022
25 May 2022 AD01 Registered office address changed from The Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park, Chivers Way Histon Cambridge Cambridgeshire CB24 9ZR on 25 May 2022
01 Sep 2021 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS United Kingdom to The Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS on 1 September 2021
01 Sep 2021 600 Appointment of a voluntary liquidator
01 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-19
01 Sep 2021 LIQ01 Declaration of solvency
16 Jun 2021 RP04AR01 Second filing of the annual return made up to 8 March 2016
30 May 2021 AA Total exemption full accounts made up to 31 January 2021
30 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 January 2021
18 May 2021 RP04CS01 Second filing of Confirmation Statement dated 8 March 2017
18 May 2021 RP04CS01 Second filing of Confirmation Statement dated 8 March 2019
18 May 2021 TM01 Termination of appointment of Sara Mottaghi-Irvani as a director on 17 May 2021
18 May 2021 TM01 Termination of appointment of Daping Chu as a director on 17 May 2021
18 May 2021 TM01 Termination of appointment of Philip Liam O'donovan as a director on 17 May 2021
17 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
19 Jan 2021 AP01 Appointment of Mr Christopher Gibbs as a director on 10 December 2020
19 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
28 Jul 2020 TM01 Termination of appointment of Tania Villares Balsa as a director on 16 July 2020
23 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
26 Nov 2019 TM01 Termination of appointment of Ian Alastair Ward Vance as a director on 31 October 2019
11 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
13 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 08/03/2019
16 Apr 2019 CS01 08/03/19 Statement of Capital gbp 47.1988
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/06/2019
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 13/06/2019 and 18/05/2021.