- Company Overview for RMB CHELSEA LIMITED (08549408)
- Filing history for RMB CHELSEA LIMITED (08549408)
- People for RMB CHELSEA LIMITED (08549408)
- More for RMB CHELSEA LIMITED (08549408)
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) |
---|---|---|---|
25 Sep 2024 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 30 Spinfield Lane Marlow Berkshire SL7 2JT on 25 September 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Sep 2020 | CH03 | Secretary's details changed for Rafal Biedula on 27 August 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Rafal Biedula on 27 August 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Robert Danilczuk on 27 August 2020 | |
03 Sep 2020 | PSC07 | Cessation of Robert Danilczuk as a person with significant control on 12 February 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Robert Danilczuk Dabrowski as a person with significant control on 27 August 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr Rafal Biedula as a person with significant control on 12 February 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
01 Jun 2020 | PSC04 | Change of details for Mr Robert Danilczuk Dabrowski as a person with significant control on 12 February 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Robert Danilczuk on 9 March 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Feb 2020 | PSC01 | Notification of Robert Danilczuk Dabrowski as a person with significant control on 12 February 2020 | |
23 Sep 2019 | AD01 | Registered office address changed from 30 Spinfield Lane Marlow Buckinghamshire SL7 2JT England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 23 September 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 |