Advanced company searchLink opens in new window

RMP LIGHT AND POWER LIMITED

Company number 13763061

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)
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 1,500
23 Aug 2023 AA Micro company accounts made up to 31 March 2023
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2023
  • GBP 1,334
04 Apr 2023 TM01 Termination of appointment of Richard Ian Bedford-Smith as a director on 31 March 2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 1,334
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2023
04 Apr 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
10 Jan 2023 AD01 Registered office address changed from 119 a Regus Cinnamon Park Crab Lane , Fearnhead Warrington WA2 0XP United Kingdom to 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 10 January 2023
01 Mar 2022 AD01 Registered office address changed from 39 Windmill Lane Penketh Warrington Cheshire WA5 2AT United Kingdom to 119 a Regus Cinnamon Park Crab Lane , Fearnhead Warrington WA2 0XP on 1 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
17 Dec 2021 PSC01 Notification of Ranjit Chadha as a person with significant control on 17 December 2021
17 Dec 2021 PSC01 Notification of Michael Constantinou as a person with significant control on 17 December 2021
17 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 17 December 2021
17 Dec 2021 CH01 Director's details changed for Mr Ranjit Chadha on 17 December 2021
17 Dec 2021 AP01 Appointment of Mr Ranjit Chadha as a director on 13 December 2021
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 1,000
15 Dec 2021 AP01 Appointment of Mr Richard Ian Bedford-Smith as a director on 13 December 2021
15 Dec 2021 AP01 Appointment of Mr Michael Constantinou as a director on 13 December 2021
29 Nov 2021 TM01 Termination of appointment of Michael Duke as a director on 24 November 2021
24 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-24
  • GBP 1