- Company Overview for RM BRANDS LTD (12780465)
- Filing history for RM BRANDS LTD (12780465)
- People for RM BRANDS LTD (12780465)
- More for RM BRANDS LTD (12780465)
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) |
---|---|---|---|
24 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
05 Sep 2023 | AD01 | Registered office address changed from 2S Cecil Street Watford WD24 5AP England to 2a Cecil Street Watford WD24 5AP on 5 September 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from 28 Regent Street Watford WD24 5AU England to 2S Cecil Street Watford WD24 5AP on 1 September 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
19 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
06 May 2022 | CH01 | Director's details changed for Mrs Maria-Ramona Joita-Asprei on 1 May 2022 | |
06 May 2022 | PSC04 | Change of details for Mrs Maria-Ramona Joita-Asprei as a person with significant control on 1 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from 121C Hagden Lane Watford WD18 7SR England to 28 Regent Street Watford WD24 5AU on 6 May 2022 | |
22 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-30
|