Advanced company searchLink opens in new window

RMR TRANSPORT LIMITED

Company number 12700891

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)
02 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
16 Jul 2024 AA Audited abridged accounts made up to 26 December 2023
13 Feb 2024 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 13 February 2024
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
24 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
06 Jul 2023 AA Audited abridged accounts made up to 26 December 2022
19 Jun 2023 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF Wales to 24 Bridge Street Newport NP20 4SF on 19 June 2023
28 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
28 Nov 2022 PSC02 Notification of The Construction Hub Limited as a person with significant control on 24 September 2021
28 Nov 2022 PSC07 Cessation of Robert Morgan Morris as a person with significant control on 24 September 2021
09 May 2022 CERTNM Company name changed rmt transport LIMITED\certificate issued on 09/05/22
  • RES15 ‐ Change company name resolution on 2022-04-12
13 Apr 2022 CONNOT Change of name notice
29 Mar 2022 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF Wales to 24 Bridge Street Newport NP20 4SF on 29 March 2022
25 Mar 2022 AA Unaudited abridged accounts made up to 26 December 2021
03 Feb 2022 AA01 Previous accounting period extended from 30 June 2021 to 26 December 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
24 Sep 2021 TM01 Termination of appointment of Jonathan David Bater as a director on 24 September 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
17 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 31 December 2020
17 Mar 2021 AP01 Appointment of Mr Jonathan David Bater as a director on 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/03/21
25 Jan 2021 TM01 Termination of appointment of Jonathan David Bater as a director on 31 December 2020
26 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-26
  • GBP 100

Statement of capital on 2021-03-17
  • GBP 100