Advanced company searchLink opens in new window

RPM BUSINESS COMMUNICATIONS LIMITED

Company number 08854663

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)
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
  • GBP 200
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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