Advanced company searchLink opens in new window

RMS REALISATIONS LIMITED

Company number 08436098

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)
27 Aug 2015 AP01 Appointment of Dr Stephen Karl Heeks as a director on 1 July 2015
27 Aug 2015 TM01 Termination of appointment of Paul Graham May as a director on 5 August 2015
11 May 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
16 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 515,000
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 27.3570
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 21.9285
11 Sep 2014 AD01 Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to Ideaspace 3 Charles Babbage Road Cambridge CB3 0GT on 11 September 2014
11 Sep 2014 AP01 Appointment of Mr Paul Graham May as a director on 11 September 2014
09 Sep 2014 AP01 Appointment of Ms Sara Mottaghi-Irvani as a director on 14 August 2014
05 Sep 2014 AP01 Appointment of Mr Michael George Arnott as a director on 14 August 2014
25 Jun 2014 TM01 Termination of appointment of Jerel Whittingham as a director
24 Jun 2014 SH02 Sub-division of shares on 13 June 2014
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 10.000000
24 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 13/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
23 Dec 2013 TM01 Termination of appointment of David Nugent as a director
22 Nov 2013 AP01 Appointment of Ian Alistair Ward Vance as a director
19 Jul 2013 AP01 Appointment of David Glen Hastie Nugent as a director
19 Jul 2013 AP01 Appointment of Jerel Whittingham as a director
08 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted