Advanced company searchLink opens in new window

RCM GB LTD

Company number 11006557

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)
22 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
03 Dec 2019 TM01 Termination of appointment of Peter Martin Davies as a director on 21 November 2019
11 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
12 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
12 Mar 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 10 October 2018 with updates
29 Nov 2018 PSC04 Change of details for Mr Stephen John Rooney as a person with significant control on 25 May 2018
28 Nov 2018 CH01 Director's details changed for Mr Stephen John Rooney on 25 May 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 1,900,000
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 500,000
23 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Sum of £1400000 is capitalised 02/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2018 AD01 Registered office address changed from C/O Freeths Llp One Colton Square Leicester LE1 1QH England to Unit 10 Eurolink Industrial Estate Castle Road Sittingbourne ME10 3RN on 3 April 2018
28 Mar 2018 MR01 Registration of charge 110065570001, created on 27 March 2018
20 Oct 2017 AD01 Registered office address changed from One C/O Freeths Llp Colton Square Leicester LE1 1QH England to C/O Freeths Llp One Colton Square Leicester LE1 1QH on 20 October 2017
20 Oct 2017 AD01 Registered office address changed from C/O Freeths Llp One Colton Square Leicester LE1 1QH LE1 1QH United Kingdom to One C/O Freeths Llp Colton Square Leicester LE1 1QH on 20 October 2017
11 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-11
  • GBP 100