Advanced company searchLink opens in new window

RMS REALISATIONS LIMITED

Company number 08436098

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)
16 Apr 2019 CS01 08/03/19 Statement of Capital gbp 47.1988
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/06/2019
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 13/06/2019 and 18/05/2021.
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 47.1988
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 4 November 2018
  • GBP 44.8992
29 Oct 2018 AP01 Appointment of Tania Villares Balsa as a director on 10 October 2018
18 Oct 2018 TM01 Termination of appointment of Charlanne Mary Ward as a director on 9 October 2018
29 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 44.4393
03 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2018 AP01 Appointment of Dr Philip Liam O'donovan as a director on 18 May 2018
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 40.6849
15 May 2018 RP04CS01 Second filing of Confirmation Statement dated 08/03/2017
10 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with updates
31 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
05 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 15/05/2018 and 18/05/2021
14 Sep 2016 AA Total exemption full accounts made up to 30 June 2016
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 312,743
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 28.1153
13 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 21.5576
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2021.
04 Feb 2016 CH01 Director's details changed for Dr Stephen Karl Heeks on 1 February 2016
04 Feb 2016 AD01 Registered office address changed from Ideaspace 3 Charles Babbage Road Cambridge CB3 0GT to St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 4 February 2016
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • GBP 21.5576
25 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2015 AP01 Appointment of Dr Charlanne Mary Ward as a director on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Michael George Arnott as a director on 14 October 2015