RMADA LIMITED

06617254
C/O STONE KING LLP, BOUNDARY HOUSE,91 CHARTERHOUSE STREET LONDON ENGLAND EC1M 6HR

Documents

Documents
Date Category Description Pages
05 Dec 2024 accounts Annual Accounts 8 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2023 accounts Annual Accounts 8 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2022 officers Change of particulars for director (Mr Barry John Pamplin) 2 Buy now
08 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2022 officers Termination of appointment of director (Philip Allan Winder) 1 Buy now
24 Nov 2022 officers Termination of appointment of director (Malcolm Swales) 1 Buy now
24 Nov 2022 officers Termination of appointment of secretary (Alison Lorraine Mclaren) 1 Buy now
24 Nov 2022 officers Termination of appointment of director (Malcolm Andrew Regler) 1 Buy now
24 Nov 2022 officers Termination of appointment of director (Alison Lorraine Mclaren) 1 Buy now
26 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2022 accounts Annual Accounts 5 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2021 accounts Annual Accounts 5 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2021 officers Change of particulars for secretary (Mrs Alison Lorraine Mclaren) 1 Buy now
11 Feb 2021 accounts Annual Accounts 5 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 accounts Annual Accounts 4 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Philip Allan Winder) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Malcolm Andrew Regler) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Barry John Pamplin) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mrs Alison Lorraine Mclaren) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Malcolm Swales) 2 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 6 Buy now
26 Aug 2016 officers Appointment of director (Malcolm Swales) 2 Buy now
08 Jul 2016 annual-return Annual Return 7 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
16 Jun 2015 annual-return Annual Return 7 Buy now
12 Sep 2014 accounts Annual Accounts 6 Buy now
24 Jun 2014 annual-return Annual Return 7 Buy now
08 Aug 2013 accounts Annual Accounts 6 Buy now
23 Jul 2013 annual-return Annual Return 7 Buy now
09 Jul 2012 accounts Annual Accounts 6 Buy now
25 Jun 2012 annual-return Annual Return 7 Buy now
18 Jun 2012 capital Return of Allotment of shares 4 Buy now
03 May 2012 resolution Resolution 1 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 11 Buy now
18 Jul 2011 officers Termination of appointment of director (Elisabeth Steven) 1 Buy now
14 Jun 2011 annual-return Annual Return 8 Buy now
01 Nov 2010 officers Termination of appointment of director (Graham Steven) 1 Buy now
28 Jul 2010 accounts Annual Accounts 6 Buy now
21 Jun 2010 annual-return Annual Return 7 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Barry John Pamplin) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mrs Alison Lorraine Mclaren) 2 Buy now
05 Aug 2009 accounts Annual Accounts 5 Buy now
02 Jul 2009 annual-return Return made up to 11/06/09; full list of members 6 Buy now
06 Nov 2008 capital Ad 31/10/08\gbp si 1199@1=1199\gbp ic 1/1200\ 2 Buy now
05 Nov 2008 officers Director appointed mr barry john pamplin 1 Buy now
05 Nov 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from 1 harley avenue mannamead plymouth devon PL3 5HW 1 Buy now
05 Nov 2008 officers Director appointed mrs alison lorraine mclaren 1 Buy now
05 Nov 2008 officers Director appointed mr malcolm andrew regler 1 Buy now
05 Nov 2008 officers Director appointed mrs elisabeth mary steven 1 Buy now
05 Nov 2008 officers Director appointed mr graham steven 1 Buy now
27 Jun 2008 officers Secretary appointed alison lorraine mclaren 1 Buy now
27 Jun 2008 officers Director appointed philip allan winder 1 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
27 Jun 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
27 Jun 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
11 Jun 2008 incorporation Incorporation Company 30 Buy now