Advanced company searchLink opens in new window

RMP GLOBAL LTD

Company number 08557290

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)
23 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
17 Oct 2023 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 30 June 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
16 Mar 2022 AP01 Appointment of Mrs Maria Louise Reisch as a director on 1 March 2022
09 Feb 2022 TM01 Termination of appointment of Barry Robert Montgomery as a director on 7 February 2022
07 Feb 2022 PSC07 Cessation of Barry Robert Montgomery as a person with significant control on 7 February 2022
06 Feb 2022 PSC04 Change of details for Mr Barry Montgomery as a person with significant control on 6 February 2022
10 Aug 2021 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
08 Oct 2019 AA Micro company accounts made up to 30 June 2019
07 Oct 2019 AD01 Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 7 October 2019
23 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
27 Jun 2017 PSC01 Notification of Barry Montgomery as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Felix Reisch as a person with significant control on 6 April 2016
02 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015