- Company Overview for RMK TRANS LTD (09268914)
- Filing history for RMK TRANS LTD (09268914)
- People for RMK TRANS LTD (09268914)
- More for RMK TRANS LTD (09268914)
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) |
---|---|---|---|
07 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
26 Jan 2024 | AD01 | Registered office address changed from 17 Merritt Street Huntingdon PE29 3HF England to 17 Merritt Street Huntingdon PE29 3HF on 26 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from 103a Francis Street Derby DE21 6DE United Kingdom to 17 Merritt Street Huntingdon PE29 3HF on 26 January 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
08 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
20 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Rafal Mariusz Krezelski on 17 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 8 Tyne Close Spalding PE11 3DN England to 103a Francis Street Derby DE21 6DE on 17 July 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
14 Aug 2017 | CH01 | Director's details changed for Mr Rafal Mariusz Krezelski on 14 August 2017 | |
14 Aug 2017 | PSC04 | Change of details for Mr Rafal Mariusz Krezelski as a person with significant control on 14 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 9 Flat Bamber Street Peterborough PE1 2HU England to 8 Tyne Close Spalding PE11 3DN on 14 August 2017 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from Tomar Lodge Clay Lake Spalding PE12 6BL to 9 Flat Bamber Street Peterborough PE1 2HU on 31 August 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Rafal Mariusz Krezelski on 1 August 2016 |