Advanced company searchLink opens in new window

RMT SOURCING LTD

Company number 14022069

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)
06 Sep 2024 CH01 Director's details changed for Mr Ryan Marc Taylor on 6 September 2024
06 Jun 2024 PSC05 Change of details for Rm Taylor Property Ltd as a person with significant control on 6 June 2024
06 Jun 2024 CH01 Director's details changed for Mr Ryan Marc Taylor on 6 June 2024
06 Jun 2024 AD01 Registered office address changed from Unit S/C-8 Ivy Mill Business Centre Crown Street Manchester M35 9BG United Kingdom to Unit S/C 1-8 Ivy Mill Business Centre Crown Street Manchester M35 9BG on 6 June 2024
05 Jun 2024 PSC04 Change of details for Mr Ryan Marc Taylor as a person with significant control on 5 June 2024
05 Jun 2024 PSC05 Change of details for Rm Taylor Property Ltd as a person with significant control on 5 June 2024
05 Jun 2024 CH01 Director's details changed for Mr Ryan Marc Taylor on 5 June 2024
05 Jun 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit S/C-8 Ivy Mill Business Centre Crown Street Manchester M35 9BG on 5 June 2024
24 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
08 May 2023 CERTNM Company name changed rmt aspen lane LTD\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
21 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
04 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-04
  • GBP 1