RPM BUSINESS COMMUNICATIONS LIMITED
Company number 08854663
- Company Overview for RPM BUSINESS COMMUNICATIONS LIMITED (08854663)
- Filing history for RPM BUSINESS COMMUNICATIONS LIMITED (08854663)
- People for RPM BUSINESS COMMUNICATIONS LIMITED (08854663)
- Charges for RPM BUSINESS COMMUNICATIONS LIMITED (08854663)
- More for RPM BUSINESS COMMUNICATIONS LIMITED (08854663)
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) |
---|---|---|---|
10 Jan 2024 | MR04 | Satisfaction of charge 088546630001 in full | |
11 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 March 2014
|
|
10 Nov 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2022 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
11 Jan 2023 | CH01 | Director's details changed for Mr Jonathan Richardson on 11 January 2023 | |
11 Jan 2023 | CH01 | Director's details changed for Miss Natalie Campbell on 11 January 2023 | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 May 2020 | MR01 | Registration of charge 088546630001, created on 11 May 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
24 Sep 2019 | SH08 | Change of share class name or designation | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | PSC01 | Notification of Ralph Gilbert as a person with significant control on 29 August 2019 | |
12 Sep 2019 | PSC04 | Change of details for Mr Christopher David Goodman as a person with significant control on 29 August 2019 | |
12 Sep 2019 | PSC01 | Notification of Natalie Campbell as a person with significant control on 29 August 2019 | |
12 Sep 2019 | PSC07 | Cessation of Ralph Gilbert as a person with significant control on 29 August 2019 | |
12 Sep 2019 | PSC01 | Notification of Jonathan Richardson as a person with significant control on 29 August 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Jonathan Richardson on 27 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Miss Natalie Campbell on 27 August 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom to Wensum Mount Business Park Low Road Norwich Norfolk NR6 5AQ on 11 June 2019 |