- Company Overview for RM CAPITAL MARKETS LIMITED (SC380707)
- Filing history for RM CAPITAL MARKETS LIMITED (SC380707)
- People for RM CAPITAL MARKETS LIMITED (SC380707)
- More for RM CAPITAL MARKETS LIMITED (SC380707)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
27 Mar 2024 | AA | Group of companies' accounts made up to 30 November 2023 | |
03 May 2023 | CERTNM |
Company name changed rm regulatory services LIMITED\certificate issued on 03/05/23
|
|
02 May 2023 | CERTNM |
Company name changed rm capital markets LIMITED\certificate issued on 02/05/23
|
|
05 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
31 Mar 2023 | AA | Group of companies' accounts made up to 30 November 2022 | |
07 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 27 June 2022
|
|
08 Jul 2022 | MA | Memorandum and Articles of Association | |
06 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 27 June 2022
|
|
06 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 March 2022 | |
06 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 March 2021 | |
31 Mar 2022 | AA | Group of companies' accounts made up to 30 November 2021 | |
24 Mar 2022 | CS01 |
Confirmation statement made on 22 March 2022 with updates
|
|
24 Mar 2022 | CH04 | Secretary's details changed for Ncm Fund Services Limited on 24 March 2022 | |
22 Mar 2021 | CS01 |
Confirmation statement made on 22 March 2021 with updates
|
|
05 Mar 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
26 Jan 2021 | CH04 | Secretary's details changed for Ncm Fund Services Limited on 1 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 5 January 2021 | |
17 Jun 2020 | PSC01 | Notification of James Robson as a person with significant control on 6 April 2016 | |
28 May 2020 | PSC07 | Cessation of Amawell Limited as a person with significant control on 9 August 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
09 Mar 2020 | AA | Group of companies' accounts made up to 30 November 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Robert Peter Douglas-Miller as a director on 30 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Asif Godall as a director on 6 August 2019 |