- Company Overview for RMS REALISATIONS LIMITED (08436098)
- Filing history for RMS REALISATIONS LIMITED (08436098)
- People for RMS REALISATIONS LIMITED (08436098)
- Insolvency for RMS REALISATIONS LIMITED (08436098)
- More for RMS REALISATIONS LIMITED (08436098)
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
|
|
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 4 November 2018
|
|
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
|
|
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
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
|
|
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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 |