Advanced company searchLink opens in new window

RMK TRANS LTD

Company number 09268914

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)
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