Advanced company searchLink opens in new window

RPMS TRADING LTD

Company number 01380447

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
15 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 Jan 2024 AD01 Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 6JY to 1 Winckley Square Chapel Street Preston PR1 8BU on 3 January 2024
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 30 April 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
29 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Nov 2019 AA Micro company accounts made up to 30 April 2019
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Jan 2019 PSC01 Notification of Ingrid Erica Pinkus as a person with significant control on 6 April 2016
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
18 Jan 2016 CH03 Secretary's details changed for Mr Robert David Pinkus on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Robert David Pinkus on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Mrs Ingrid Erica Pinkus on 18 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Aug 2015 CERTNM Company name changed robert pinkus (management services) LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20