- Company Overview for RMT SOURCING LTD (14022069)
- Filing history for RMT SOURCING LTD (14022069)
- People for RMT SOURCING LTD (14022069)
- More for RMT SOURCING LTD (14022069)
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
|
|
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
|