Advanced company searchLink opens in new window

RSM & CO (UK) LIMITED

Company number 04273907

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)
06 Feb 2020 TM01 Termination of appointment of Nigel John Tristem as a director on 22 January 2020
28 Jan 2020 TM02 Termination of appointment of Nigel John Tristem as a secretary on 22 January 2020
29 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
02 Aug 2019 AA Full accounts made up to 31 March 2019
26 Nov 2018 AA Full accounts made up to 31 March 2018
01 Nov 2018 AP01 Appointment of David John Punt as a director on 17 October 2018
01 Nov 2018 TM01 Termination of appointment of John Christopher Chapman as a director on 10 October 2018
24 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
14 Jun 2018 PSC02 Notification of Arrandco Investments Limited as a person with significant control on 6 April 2016
22 Dec 2017 AA Full accounts made up to 31 March 2017
31 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
02 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
18 Jul 2016 AA Full accounts made up to 31 March 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
26 Oct 2015 CERTNM Company name changed baker tilly & co LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
26 Oct 2015 CONNOT Change of name notice
06 Jan 2015 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
17 Sep 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
10 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
09 Apr 2013 TM01 Termination of appointment of Ewan Grant as a director
09 Apr 2013 TM01 Termination of appointment of David Punt as a director