- Company Overview for RMG GROUP HOLDINGS LIMITED (12202876)
- Filing history for RMG GROUP HOLDINGS LIMITED (12202876)
- People for RMG GROUP HOLDINGS LIMITED (12202876)
- More for RMG GROUP HOLDINGS LIMITED (12202876)
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
|
|
23 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 September 2019
|
|
12 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-12
|