Advanced company searchLink opens in new window

RMS EVENTS LTD

Company number 11313999

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
05 Nov 2024 AD01 Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to 6-8 Greencoat Place London SW1P 1PL on 5 November 2024
20 May 2024 CS01 Confirmation statement made on 16 April 2024 with updates
20 May 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 283.842
20 May 2024 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 278.573
24 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 278.495
23 Oct 2023 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 17 Grosvenor Gardens London SW1W 0BD on 23 October 2023
23 Oct 2023 PSC04 Change of details for Mr Robin Matthew Sherry as a person with significant control on 8 June 2023
19 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2023
  • GBP 275.392
21 Aug 2023 MA Memorandum and Articles of Association
14 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2023 AP01 Appointment of Mr Saavan Shah as a director on 8 June 2023
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 278.495
  • ANNOTATION Clarification a second filed SH01 wasregistered on 19/09/2023.
03 May 2023 CS01 Confirmation statement made on 16 April 2023 with updates
03 May 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 217.485
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 216.889
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 215.564
06 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
05 May 2022 AP01 Appointment of Mr Richard Flint as a director on 20 January 2022
04 May 2022 AP01 Appointment of Mr James Oliver Duffy as a director on 20 January 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 206.738
04 May 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 202.43
29 Apr 2022 AD01 Registered office address changed from Co-Work, Three Tuns House 109 Borough High Street London SE1 1NL England to Thomas House 84 Eccleston Square London SW1V 1PX on 29 April 2022