Advanced company searchLink opens in new window

RMA HOLDINGS LIMITED

Company number 11388804

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)
20 Mar 2024 AP01 Appointment of Mr Bartlomiej Krechowicz as a director on 12 March 2024
20 Mar 2024 TM01 Termination of appointment of Tariq Mehmood Mughal as a director on 12 March 2024
04 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2022 DISS40 Compulsory strike-off action has been discontinued
12 May 2022 AD01 Registered office address changed from , 1B Shillington Old School Este Road, London, SW11 2TB to Flat 5 15 Gold Street Cardiff CF24 0LF on 12 May 2022
09 May 2022 AD01 Registered office address changed from , Flat 5 / 15 Gold Street Gold Street, Cardiff, CF24 0LF, Wales to Flat 5 15 Gold Street Cardiff CF24 0LF on 9 May 2022
01 Oct 2021 AP01 Appointment of Mr Tariq Mehmood Mughal as a director on 23 September 2021
29 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 May 2020 TM01 Termination of appointment of Tariq Mehmood Mughal as a director on 19 May 2020
19 May 2020 AD01 Registered office address changed from , Spencer House Alderney Street, County Motors, Newport, NP20 5NH, Wales to Flat 5 15 Gold Street Cardiff CF24 0LF on 19 May 2020
12 May 2020 AP01 Appointment of Mr Tariq Mehmood Mughal as a director on 11 May 2020
11 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
06 May 2020 TM01 Termination of appointment of Michael Eagles as a director on 4 May 2020
14 Jun 2019 TM01 Termination of appointment of Mohammed Iqbal as a director on 14 June 2019
24 Apr 2019 TM01 Termination of appointment of David Alexander Kaye as a director on 24 April 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 AD01 Registered office address changed from , P9 Cheltenham Film Studios, Hatherley Lane, Chelte P9 Cheltenham Film Studios, Hatherley Lane, Cheltenham, Glos, GL51 6PN, United Kingdom to Flat 5 15 Gold Street Cardiff CF24 0LF on 27 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Mohammed Iqbal on 13 March 2019
13 Mar 2019 AP01 Appointment of Mr Mohammed Iqbal as a director on 13 March 2019
12 Mar 2019 TM01 Termination of appointment of Stuart James Hillyard as a director on 11 March 2019
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
18 Sep 2018 AP01 Appointment of Mr Stuart James Hillyard as a director on 30 July 2018
18 Sep 2018 AP01 Appointment of Mr David Alexander Kaye as a director on 30 May 2018