Advanced company searchLink opens in new window

RMG GROUP HOLDINGS LIMITED

Company number 12202876

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)
07 Jan 2025 PSC04 Change of details for Mr Warren James Richmond as a person with significant control on 1 December 2024
07 Jan 2025 CH01 Director's details changed for Mr Warren James Richmond on 1 December 2024
03 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Oct 2024 CS01 Confirmation statement made on 11 September 2024 with updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2022 AD01 Registered office address changed from Lytchett House 13 Freeland Road Wareham Road Poole Dorset BH16 6FA England to C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS on 15 December 2022
15 Nov 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
01 Dec 2021 AD01 Registered office address changed from Hatch Farm Mill Lane Sindlesham Wokingham RG41 5DF England to Lytchett House 13 Freeland Road Wareham Road Poole Dorset BH16 6FA on 1 December 2021
06 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
09 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2021 CS01 Confirmation statement made on 11 September 2020 with updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-section 190/agreement 19/09/2019
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 691
12 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-12
  • GBP 1