- Company Overview for RGM SERVICE COMPANY LIMITED (09276858)
- Filing history for RGM SERVICE COMPANY LIMITED (09276858)
- People for RGM SERVICE COMPANY LIMITED (09276858)
- Charges for RGM SERVICE COMPANY LIMITED (09276858)
- More for RGM SERVICE COMPANY LIMITED (09276858)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
09 Aug 2023 | AD01 | Registered office address changed from Suite H, 1 Cavendish Court South Parade Doncaster DN1 2DJ England to Office Fs6 Enterprise Zone, Eco Power Stadium Stadium Way Doncaster DN4 5JW on 9 August 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
17 Jul 2020 | CH01 | Director's details changed for Mr Robert Gary Moore on 6 December 2019 | |
14 Jul 2020 | AP01 | Appointment of Ms Zoe Louise March as a director on 1 July 2020 | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
21 Apr 2020 | SH08 | Change of share class name or designation | |
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
09 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
02 Oct 2017 | AD01 | Registered office address changed from Queens Road Design Centre Queens Road Doncaster DN1 2NH to Suite H, 1 Cavendish Court South Parade Doncaster DN1 2DJ on 2 October 2017 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates |