RJM CERTIFICATION LIMITED

3 Park Square East, Leeds, LS1 2NE, England
StatusACTIVE
Company No.09312260
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

RJM CERTIFICATION LIMITED is an active private limited company with number 09312260. It was incorporated 9 years, 7 months, 1 day ago, on 14 November 2014. The company address is 3 Park Square East, Leeds, LS1 2NE, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

New address: 3 Park Square East Leeds LS1 2NE

Old address: Abbey House 51 Abbey Road Knaresborough North Yorkshire United Kingdom

Change date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hilary Agnes Mackenzie

Appointment date: 2014-11-17

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN BROWN ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08999194
Status:ACTIVE
Category:Private Limited Company

ELSINGLE LTD

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:06482660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JSK RAIL SERVICES LIMITED

9 MEDWAY DRIVE VALLEY PARK,EASTLEIGH,SO53 4SR

Number:11503239
Status:ACTIVE
Category:Private Limited Company

PLAZA CONTINENTAL HOTELS LIMITED

95 INVERNESS TERRACE,,W2 3JU

Number:02044942
Status:ACTIVE
Category:Private Limited Company

SAOL INNOVATIVE CREATIONS LTD

WEST FRANKFIELD,WEYBRIDGE,KT13 0PR

Number:11112855
Status:ACTIVE
Category:Private Limited Company

TESOL TRAINING SCOTLAND LIMITED

4 HUXTERSTONE COURT,ABERDEEN,AB15 8UP

Number:SC343685
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