- Company Overview for RMS EVENTS LTD (11313999)
- Filing history for RMS EVENTS LTD (11313999)
- People for RMS EVENTS LTD (11313999)
- More for RMS EVENTS LTD (11313999)
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
|
|
20 May 2024 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|
|
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
|
|
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
|
|
21 Aug 2023 | MA | Memorandum and Articles of Association | |
14 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
07 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
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
|
|
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 11 April 2022
|
|
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 |