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)
08 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Aug 2015 AP01 Appointment of Dr Stephen Karl Heeks as a director on 1 July 2015
27 Aug 2015 TM01 Termination of appointment of Paul Graham May as a director on 5 August 2015
11 May 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
16 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 515,000
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 27.3570
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 21.9285
11 Sep 2014 AD01 Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to Ideaspace 3 Charles Babbage Road Cambridge CB3 0GT on 11 September 2014
11 Sep 2014 AP01 Appointment of Mr Paul Graham May as a director on 11 September 2014
09 Sep 2014 AP01 Appointment of Ms Sara Mottaghi-Irvani as a director on 14 August 2014
05 Sep 2014 AP01 Appointment of Mr Michael George Arnott as a director on 14 August 2014
25 Jun 2014 TM01 Termination of appointment of Jerel Whittingham as a director
24 Jun 2014 SH02 Sub-division of shares on 13 June 2014
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 10.000000
24 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 13/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
23 Dec 2013 TM01 Termination of appointment of David Nugent as a director
22 Nov 2013 AP01 Appointment of Ian Alistair Ward Vance as a director
19 Jul 2013 AP01 Appointment of David Glen Hastie Nugent as a director
19 Jul 2013 AP01 Appointment of Jerel Whittingham as a director
08 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted