RMY-UK LTD
Status | ACTIVE |
Company No. | 09020616 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 1 month, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 May 2014
Action Date: 09 May 2014
Category: Capital
Type: SH01
Date: 2014-05-09
Capital : 100 GBP
Documents
Some Companies
45 ROCHFORDS GARDENS,SLOUGH,SL2 5XA
Number: | 09705024 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
41 HIGHLAND ROAD,LONDON,SE19 1DS
Number: | 11204786 |
Status: | ACTIVE |
Category: | Private Limited Company |