Advanced company searchLink opens in new window

RCMA COMMODITIES UK LTD

Company number 00154915

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)
07 Dec 2017 TM01 Termination of appointment of Soo Hin Felix Yeo as a director on 30 November 2017
18 Aug 2017 MR04 Satisfaction of charge 001549150007 in full
18 Aug 2017 MR04 Satisfaction of charge 001549150005 in full
18 Aug 2017 MR04 Satisfaction of charge 001549150003 in full
18 Aug 2017 MR04 Satisfaction of charge 001549150006 in full
18 Aug 2017 MR04 Satisfaction of charge 001549150004 in full
13 Jun 2017 AP01 Appointment of Mr Giovanni Battista Quaglia as a director on 28 May 2017
23 May 2017 TM01 Termination of appointment of Trevor David Harris as a director on 31 March 2017
20 Apr 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
10 Jun 2016 MR01 Registration of charge 001549150008, created on 8 June 2016
10 Jun 2016 MR01 Registration of charge 001549150009, created on 8 June 2016
10 Jun 2016 MR01 Registration of charge 001549150010, created on 8 June 2016
10 Jun 2016 MR01 Registration of charge 001549150011, created on 8 June 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
12 Apr 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 526,000
09 Dec 2015 AP01 Appointment of Mr Ricardo Woon Fai Cheung as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Soon Teck Low as a director on 30 November 2015
02 Jun 2015 MR01 Registration of charge 001549150007, created on 15 May 2015
30 Apr 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 526,000
18 Jul 2014 MR04 Satisfaction of charge 2 in full
06 Jun 2014 MR01 Registration of charge 001549150004
06 Jun 2014 MR01 Registration of charge 001549150003