RMY-UK LTD

10 Greenbank Avenue, Wembley, HA0 2TF, Middlesex, England
StatusACTIVE
Company No.09020616
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

RMY-UK LTD is an active private limited company with number 09020616. It was incorporated 10 years, 1 month, 7 days ago, on 01 May 2014. The company address is 10 Greenbank Avenue, Wembley, HA0 2TF, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-29

Psc name: Rina Waghwala

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manish Pravinchandra Waghwala

Cessation date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yashasvee Manishbhai Waghwala

Appointment date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2017

Action Date: 06 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manish Waghwala

Change date: 2017-08-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-14

Psc name: Mr Manish Waghwala

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-14

Officer name: Mr Manish Waghwala

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rina Manish Waghwala

Appointment date: 2017-07-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-14

Officer name: Manish Waghwala

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-14

Psc name: Mr Manish Pravinchandra Waghwala

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2015

Action Date: 13 Sep 2015

Category: Address

Type: AD01

Old address: Flat 17 Thornberry Court Craven Park Road London NW10 8GJ

New address: 10 Greenbank Avenue Wembley Middlesex HA0 2TF

Change date: 2015-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Manish Waghwala

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Manish Waghwala

Change date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Old address: Flat 14 Thornberry Court Carvan Park Road London NW10 8GJ United Kingdom

Change date: 2014-05-16

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Date: 2014-05-09

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRIT KITCHEN & BEDROOMS LTD

45 ROCHFORDS GARDENS,SLOUGH,SL2 5XA

Number:09705024
Status:ACTIVE
Category:Private Limited Company

BRUKARZ MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC372850
Status:ACTIVE
Category:Private Limited Company

FARECARE GLOUCESTERSHIRE LIMITED

47 RODNEY ROAD,CHELTENHAM,GL50 1HX

Number:09579632
Status:ACTIVE
Category:Private Limited Company

IGNITIONS TCG LIMITED

118-120 WARDOUR STREET,LONDON,W1F 0TU

Number:11599964
Status:ACTIVE
Category:Private Limited Company

POD VILLAGE PROPERTIES LIMITED

VICTORIA HOUSE,OXTON,CH43 5TH

Number:10643785
Status:ACTIVE
Category:Private Limited Company

ROTITA LIMITED

41 HIGHLAND ROAD,LONDON,SE19 1DS

Number:11204786
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