Advanced company searchLink opens in new window

RM SLT LTD

Company number 11159686

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)
29 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Aug 2023 AD01 Registered office address changed from PO Box B3 1BP Assay Lofts Apartment 32 Assay Lofts 62 Charlotte Street Birmingham West Midlands B3 1BP United Kingdom to C/O Erdingsworth Business & Tax Advisors Ltd Unit 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE on 16 August 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Jan 2022 AA Micro company accounts made up to 31 January 2021
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
12 Oct 2021 AD01 Registered office address changed from Fairways Western Avenue Halesowen West Midlands B62 8QH England to PO Box B3 1BP Assay Lofts Apartment 32 Assay Lofts 62 Charlotte Street Birmingham West Midlands B3 1BP on 12 October 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
01 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
06 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 AD01 Registered office address changed from Fairways Western Avenue Halesown B62 8QH England to Fairways Western Avenue Halesowen West Midlands B62 8QH on 4 February 2019
04 Feb 2019 AD01 Registered office address changed from Fairways Western Avenue Halesowen B62 8QH England to Fairways Western Avenue Halesown B62 8QH on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mrs Rebecca May Mpanza on 4 February 2019
04 Feb 2019 PSC04 Change of details for Mrs Rebecca May Mpanza as a person with significant control on 4 February 2019
02 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
02 Feb 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fairways Western Avenue Halesowen B62 8QH on 2 February 2019
19 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted