- Company Overview for RMJA LIMITED (08611413)
- Filing history for RMJA LIMITED (08611413)
- People for RMJA LIMITED (08611413)
- More for RMJA LIMITED (08611413)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
23 Apr 2024 | PSC04 | Change of details for Mrs Miranda Ceinwen Sandison as a person with significant control on 20 March 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Richard Paul Sandison as a director on 20 March 2024 | |
20 Mar 2024 | PSC07 | Cessation of Richard Paul Sandison as a person with significant control on 20 March 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
06 Jul 2021 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Richard Paul Sandison on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mrs Miranda Ceinwen Sandison on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Richard Paul Sandison as a person with significant control on 5 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mrs Miranda Ceinwen Sandison as a person with significant control on 5 July 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
07 Jan 2019 | PSC04 | Change of details for Miranda Ceinwen Sandison as a person with significant control on 29 December 2018 | |
07 Jan 2019 | CH01 | Director's details changed for Richard Paul Sandison on 29 December 2018 | |
07 Jan 2019 | CH01 | Director's details changed for Miranda Ceinwen Sandison on 29 December 2018 |