RCMAX LIMITED

08003409
UNIT 3 AMBROSE HOUSE METEOR COURT, BARNETT WAY, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE GL4 3GG

Documents

Documents
Date Category Description Pages
03 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2024 accounts Annual Accounts 3 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2023 accounts Annual Accounts 3 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2022 accounts Annual Accounts 3 Buy now
28 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2021 accounts Annual Accounts 3 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 3 Buy now
01 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2019 officers Termination of appointment of director (Christopher James Dawson) 1 Buy now
10 May 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 officers Change of particulars for secretary (Mr Raymond Antony Gilbert Dawson) 1 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Raymond Antony Gilbert Dawson) 2 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Raymond Antony Gilbert Dawson) 2 Buy now
29 Mar 2019 officers Change of particulars for director (Mr Christopher James Dawson) 2 Buy now
29 Mar 2019 officers Change of particulars for director (Mr Christopher James Dawson) 2 Buy now
23 Nov 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 officers Change of particulars for director (Mr Christopher James Dawson) 2 Buy now
07 May 2016 accounts Annual Accounts 1 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
01 Jul 2014 accounts Annual Accounts 4 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
22 May 2013 accounts Annual Accounts 4 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
02 Apr 2012 officers Appointment of director (Mr Raymond Antony Gilbert Dawson) 2 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 officers Appointment of director (Mr Christopher James Dawson) 2 Buy now
02 Apr 2012 officers Appointment of secretary (Mr Raymond Antony Gilbert Dawson) 2 Buy now
02 Apr 2012 officers Termination of appointment of director (John Cowdry) 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (London Law Secretarial Limited) 1 Buy now
23 Mar 2012 incorporation Incorporation Company 34 Buy now