Advanced company searchLink opens in new window

RMDY LTD

Company number 07826936

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)
17 Feb 2016 SH06 Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 50
17 Feb 2016 SH03 Purchase of own shares.
25 Jan 2016 TM01 Termination of appointment of Nicholas Peter Lee as a director on 22 January 2016
25 Jan 2016 AD01 Registered office address changed from 3 Lake View Halfpenny Kendal Cumbria LA8 0DY to 45 Church Road Hove BN3 2BE on 25 January 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
20 Jan 2015 AD01 Registered office address changed from Helm Bank Helme Lane Natland Kendal Cumbria LA9 7PS to 3 Lake View Halfpenny Kendal Cumbria LA8 0DY on 20 January 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
20 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
22 Jul 2014 CH01 Director's details changed for Mr Nicholas Peter Lee on 1 July 2014
22 Jul 2014 CH01 Director's details changed for Mr Sean Patrick Connell on 2 July 2014
22 Jul 2014 AD01 Registered office address changed from Lake View Halfpenny Kendal Cumbria LA8 0DY England to Helm Bank Helme Lane Natland Kendal Cumbria LA9 7PS on 22 July 2014
03 Apr 2014 CH01 Director's details changed for Mr Nicholas Peter Lee on 27 March 2014
03 Apr 2014 CH01 Director's details changed for Mr Sean Patrick Connell on 27 March 2014
03 Apr 2014 AD01 Registered office address changed from the Coach House 6 Beck Head Mitchelgate Kirkby Lonsdale Cumbria LA6 2AY on 3 April 2014
29 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
22 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
03 Jun 2013 AD01 Registered office address changed from 73 Aynam Road Kendal Cumbria LA9 7DW United Kingdom on 3 June 2013
07 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
06 Jan 2012 CH01 Director's details changed for Mr Nicholas Peter Lee on 27 December 2011
06 Jan 2012 AD01 Registered office address changed from Flat 1 Above 29-33 Finkle Street Kendal Cumbria LA9 4AB United Kingdom on 6 January 2012
28 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted