Advanced company searchLink opens in new window

RMR CAPITAL LIMITED

Company number 08446103

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)
13 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Mr Robert Michael Randall on 1 March 2023
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
19 Feb 2021 CH01 Director's details changed for Mr Robert Michael Randall on 19 February 2021
19 Feb 2021 PSC04 Change of details for Mr Robert Michael Randall as a person with significant control on 19 February 2021
18 Feb 2021 AD01 Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
08 Feb 2021 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
17 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 SH19 Statement of capital on 25 June 2019
  • GBP 1,001
25 Jun 2019 TM01 Termination of appointment of Claire Annabel Randall as a director on 3 June 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 SH20 Statement by Directors
14 Jun 2019 CAP-SS Solvency Statement dated 16/05/19
14 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2019 RP04CS01 Second filing of Confirmation Statement dated 15/03/2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
02 Nov 2018 MR04 Satisfaction of charge 084461030001 in full