- Company Overview for RCJM LTD (09914388)
- Filing history for RCJM LTD (09914388)
- People for RCJM LTD (09914388)
- More for RCJM LTD (09914388)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
09 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
14 Feb 2022 | PSC04 | Change of details for Dr Champa Nagoda as a person with significant control on 1 January 2017 | |
14 Feb 2022 | PSC04 | Change of details for Dr Ransith Mudduwa as a person with significant control on 1 January 2017 | |
29 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
14 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 31 January 2017 | |
15 Jun 2016 | AP01 | Appointment of Dr Champa Nagoda as a director on 14 December 2015 | |
27 May 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Dr Ransith Sanjeewa Boralugoda Mudduwa on 14 December 2015 | |
11 Feb 2016 | CERTNM |
Company name changed kfky 93 LTD\certificate issued on 11/02/16
|