Advanced company searchLink opens in new window

RMD LEGAL LTD

Company number 12737102

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
24 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
05 Aug 2021 AD01 Registered office address changed from 4 4 Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD United Kingdom to 4 Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD on 5 August 2021
19 Jul 2021 CH01 Director's details changed for Mr Roderick James Stuart Mckend on 19 July 2021
19 Jul 2021 CH03 Secretary's details changed for Mr Roderick James Stuart Mckend on 19 July 2021
19 Jul 2021 PSC04 Change of details for Mr Roderick James Stuart Mckend as a person with significant control on 19 July 2021
16 Jul 2021 AD01 Registered office address changed from 4 Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD United Kingdom to 4 4 Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD on 16 July 2021
15 Jul 2021 AD01 Registered office address changed from 4 4 Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD United Kingdom to 4 Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD on 15 July 2021
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
15 Jul 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 4 Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD on 15 July 2021
14 Oct 2020 PSC04 Change of details for Mr Roderick James Stuart Mckend as a person with significant control on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of Marc Alexander Davison as a director on 14 October 2020
14 Oct 2020 PSC07 Cessation of Marc Alexander Davison as a person with significant control on 14 October 2020
13 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-13
  • GBP 100