Advanced company searchLink opens in new window

RCJM LTD

Company number 09914388

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)
15 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
14 Feb 2022 PSC04 Change of details for Dr Champa Nagoda as a person with significant control on 1 January 2017
14 Feb 2022 PSC04 Change of details for Dr Ransith Mudduwa as a person with significant control on 1 January 2017
29 Jun 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
14 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
31 Jan 2017 AD01 Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 31 January 2017
15 Jun 2016 AP01 Appointment of Dr Champa Nagoda as a director on 14 December 2015
27 May 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 100
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Feb 2016 CH01 Director's details changed for Dr Ransith Sanjeewa Boralugoda Mudduwa on 14 December 2015
11 Feb 2016 CERTNM Company name changed kfky 93 LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
10 Feb 2016 AP01 Appointment of Dr Ransith Sanjeewa Boralugoda Mudduwa as a director on 14 December 2015
10 Feb 2016 TM01 Termination of appointment of Yasir Javed as a director on 14 December 2015