RMI PEOPLE LIMITED

C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom
StatusACTIVE
Company No.08602298
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

RMI PEOPLE LIMITED is an active private limited company with number 08602298. It was incorporated 10 years, 11 months, 9 days ago, on 09 July 2013. The company address is C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-20

Officer name: Dagmar Mcfarlane

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-20

Psc name: Mrs Dagmar Mcfarlane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

New address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB

Change date: 2024-03-20

Old address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dagmar Mcfarlane

Change date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-20

Officer name: Mr David Mcfarlane

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-20

Psc name: Mr David Mcfarlane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

New address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Old address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Dagmar Mcfarlane

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr David Mcfarlane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mrs Dagmar Mcfarlane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

New address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX

Old address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Old address: 6 6 st. Cross Road Winchester Hampshire SO23 9HX England

New address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX

Change date: 2016-03-15

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-01

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: 6 6 st. Cross Road Winchester Hampshire SO23 9HX

Old address: 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA

Change date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2TRACKMAKERS RECORDS LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:07673003
Status:ACTIVE
Category:Private Limited Company

ANCHORSTONE CONSULTING LTD

WEWORK MOORGATE,LONDON,EC2Y 9DT

Number:10754568
Status:ACTIVE
Category:Private Limited Company

DASYM AGF LIMITED

71 ROBINET ROAD,NOTTINGHAM,NG9 1GP

Number:11192206
Status:ACTIVE
Category:Private Limited Company

MJD BUILD LTD

8 CHASE ROAD,CORRINGHAM,SS17 7QH

Number:07063231
Status:ACTIVE
Category:Private Limited Company

SOLVEX ALLIANCE LP

SUITE 1/1,GLASGOW,G1 4DF

Number:SL033415
Status:ACTIVE
Category:Limited Partnership

SUNSHINE SKYWAY STRUCTURES LIMITED

BUTE HOUSE, MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:10837407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source