R&M INTERIORS LTD
Status | ACTIVE |
Company No. | 08847694 |
Category | Private Limited Company |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
R&M INTERIORS LTD is an active private limited company with number 08847694. It was incorporated 10 years, 4 months, 30 days ago, on 16 January 2014. The company address is 36 Streamway, Belvedere, DA17 6ND, England.
Company Fillings
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Renatas Zalys
Change date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Change to a person with significant control
Date: 03 Nov 2022
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-17
Psc name: Mr Renatas Zalys
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Renatas Zalys
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Martynas Valius
Documents
Termination director company with name termination date
Date: 19 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Agne Zaliene
Termination date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Agne Zaliene
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Martynas Valius
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mr Renatas Zalys
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
Old address: 52 Alcock Crescent Crayford Dartford DA1 4FR
New address: 36 Streamway Belvedere DA17 6nd
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change to a person with significant control
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Renatas Zalys
Change date: 2017-11-01
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Agne Zaliene
Documents
Termination director company with name termination date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Renatas Zalys
Termination date: 2017-11-01
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mrs Agne Zaliene
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Renatas Zalys
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: 172 Old Road Dartford DA1 4DY England
Change date: 2014-06-02
Documents
Some Companies
AUTOMOTIVE PRODUCTION TECHNOLOGIES LIMITED
120 BAKER STREET,LONDON,W1U 6TU
Number: | 02318622 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATH HOUSE,REDCLIFFE,BS1 6HL
Number: | 04719615 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACOBS E&C INTERNATIONAL LIMITED
1180 ESKDALE ROAD,WOKINGHAM,RG41 5TU
Number: | 01896128 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMULA BUSINESS SERVICES LIMITED
29 PERCIVALE ROAD,YEOVIL,BA21 3GZ
Number: | 11650577 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORESTERS HALL,LONDON,SE19 3RY
Number: | 04515527 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNHILL BRIGG MILLS,BRIGHOUSE,HD6 4AH
Number: | 08146541 |
Status: | ACTIVE |
Category: | Private Limited Company |