- Company Overview for RKM COMMUNICATIONS LIMITED (06293922)
- Filing history for RKM COMMUNICATIONS LIMITED (06293922)
- People for RKM COMMUNICATIONS LIMITED (06293922)
- Charges for RKM COMMUNICATIONS LIMITED (06293922)
- More for RKM COMMUNICATIONS LIMITED (06293922)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2023 | SH08 | Change of share class name or designation | |
08 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
03 Aug 2022 | PSC04 | Change of details for Mr Robert Kenneth Montague as a person with significant control on 24 January 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Robert Kenneth Montague on 24 January 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
02 Aug 2022 | PSC01 | Notification of Jessica May Elizabeth Montague as a person with significant control on 1 January 2022 | |
01 Aug 2022 | PSC04 | Change of details for Mr Robert Kenneth Montague as a person with significant control on 1 January 2022 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
01 Jun 2021 | PSC04 | Change of details for Mr Robert Kenneth Montague as a person with significant control on 12 March 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from 7 Henrietta Street C/O Raedan London WC2E 8PS England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 June 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Feb 2020 | MR04 | Satisfaction of charge 3 in full | |
31 Oct 2019 | TM01 | Termination of appointment of Robert Joel Montague as a director on 31 October 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
12 Jun 2019 | MR01 | Registration of charge 062939220004, created on 10 June 2019 | |
10 May 2019 | AD01 | Registered office address changed from Artist House 14-15 Manette Street Manette Street London W1D 4AP England to 7 Henrietta Street C/O Raedan London WC2E 8PS on 10 May 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |