Advanced company searchLink opens in new window

RGM SERVICE COMPANY LIMITED

Company number 09276858

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)
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
  • RES13 ‐ In accordance with section 630 of the companies act 2006, we, being the holders of not less than three quarters in nominal value of the issued shares in the capital of the company consent and agree to the passing of the aforementioned resolutions and every variation 31/03/2020
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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