R M DIGITAL LIMITED
Status | ACTIVE |
Company No. | 07215098 |
Category | Private Limited Company |
Incorporated | 07 Apr 2010 |
Age | 14 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
R M DIGITAL LIMITED is an active private limited company with number 07215098. It was incorporated 14 years, 2 months, 9 days ago, on 07 April 2010. The company address is 85 Great Portland Street, London, W1W 7LT.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
Old address: PO Box 4385 07215098: Companies House Default Address Cardiff CF14 8LH
Change date: 2021-06-04
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Default companies house registered office address applied
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: RP05
Change date: 2021-02-24
Default address: PO Box 4385, 07215098: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: 85 Great Portland Street London W1W 7LT
Old address: 1 Adam Street London WC2N 9LE
Change date: 2018-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Old address: Flat 5 Central Buildings 132 Herne Hill London SE24 9QJ
Change date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Certificate change of name company
Date: 19 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed regalbond trading LIMITED\certificate issued on 19/11/10
Documents
Change of name notice
Date: 19 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-05
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Documents
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ross William Macdonald
Documents
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Symes
Documents
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paramount Properties (U.K.) Limited
Documents
Some Companies
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10116173 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 RAEBURN AVENUE,SURBITON,KT5 9EA
Number: | 05905368 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL005281 |
Status: | ACTIVE |
Category: | Limited Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11220381 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 HIGH STREET, NEWCHAPEL,STAFFORDSHIRE,ST7 4JG
Number: | 06300705 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP DOG VETERINARY SERVICES LIMITED
151-153 NEW ROAD,FERNDOWN,BH22 8EB
Number: | 06422224 |
Status: | ACTIVE |
Category: | Private Limited Company |