Advanced company searchLink opens in new window

RPM NEW HORIZONS UK LIMITED

Company number 07695192

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)
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
31 Jul 2018 TM01 Termination of appointment of Ronald Albert Rice as a director on 6 July 2018
04 May 2018 TM01 Termination of appointment of Daniel Matthew Johnson as a director on 23 February 2018
04 May 2018 AP01 Appointment of Mr Richard Murray Hill as a director on 23 March 2018
11 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
25 Sep 2017 AA Full accounts made up to 31 May 2017
01 Jun 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 1 June 2017
30 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
13 Oct 2016 AD01 Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
02 Oct 2016 AA Full accounts made up to 31 May 2016
14 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
06 Oct 2015 AA Full accounts made up to 31 May 2015
24 Mar 2015 CH01 Director's details changed for Hilde De Backer on 24 March 2015
17 Dec 2014 CH01 Director's details changed for Mr Daniel Matthew Johnson on 14 December 2014
10 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
30 Sep 2014 AA Full accounts made up to 31 May 2014
26 Nov 2013 AP01 Appointment of Mr Daniel Johnson as a director
22 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 Oct 2013 AD01 Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU United Kingdom on 22 October 2013
19 Sep 2013 AA Full accounts made up to 31 May 2013
23 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from 37 St Margaret's Street Canterbury Kent CT1 2TU United Kingdom on 23 October 2012
21 Sep 2012 AA Full accounts made up to 31 May 2012
07 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for None Hilde De Backer on 6 July 2011