- Company Overview for RMG CREATIVE LIMITED (05833747)
- Filing history for RMG CREATIVE LIMITED (05833747)
- People for RMG CREATIVE LIMITED (05833747)
- More for RMG CREATIVE LIMITED (05833747)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 28 March 2024 | |
09 Jun 2023 | AA | Micro company accounts made up to 30 April 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
02 Mar 2023 | CERTNM |
Company name changed rmg design & print LIMITED\certificate issued on 02/03/23
|
|
01 Mar 2023 | CH01 | Director's details changed for Lucy Ellen Kirkman on 27 February 2023 | |
21 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
04 Jun 2021 | PSC04 | Change of details for Mrs Lucy Kirkman as a person with significant control on 1 July 2016 | |
26 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH United Kingdom to Vectis House Banbury Street Kineton Warwick CV35 0JS on 19 November 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
26 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
13 Jun 2018 | AD01 | Registered office address changed from Unit 2 Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH United Kingdom to Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH on 13 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Unit 2 3a Wellington Road Unit 2, 3a Wellington Road Bidford on Avon Warks B50 4JH United Kingdom to Unit 2 Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH on 11 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Cemas House New Road St. Ives Huntingdon Cambridgeshire PE27 5BG to Unit 2 3a Wellington Road Unit 2, 3a Wellington Road Bidford on Avon Warks B50 4JH on 11 June 2018 | |
25 Sep 2017 | TM02 | Termination of appointment of Ian Martin Greenwood as a secretary on 25 September 2017 | |
01 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates |