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)
26 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 187.652
10 Nov 2021 AD01 Registered office address changed from Idea Space 83 Lavender Hill London SW11 5QL to Co-Work, Three Tuns House 109 Borough High Street London SE1 1NL on 10 November 2021
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 187.233
28 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 170.104
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 164.447
22 May 2020 CS01 Confirmation statement made on 16 April 2020 with updates
11 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 160.674
11 May 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 159.134
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 154.222
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 154.395
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 145.174
09 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 144.632
10 Oct 2019 AP03 Appointment of Miss Phillipa Hicks as a secretary on 9 October 2019
08 Oct 2019 AA Micro company accounts made up to 30 April 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 142.19
12 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 134.055
27 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 16/04/2019
15 May 2019 AD01 Registered office address changed from Tmrw at Davis House 2 Robert Street Croydon London CR0 1QQ to Idea Space 83 Lavender Hill London SW11 5QL on 15 May 2019
29 Apr 2019 CS01 16/04/19 Statement of Capital gbp 124.453
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 27/06/2019
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 124.453