RM2 CORPORATE FINANCE LIMITED

Sycamore House Sycamore House, New Malden, KT3 4QS, Surrey, England
StatusACTIVE
Company No.09856329
CategoryPrivate Limited Company
Incorporated04 Nov 2015
Age8 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

RM2 CORPORATE FINANCE LIMITED is an active private limited company with number 09856329. It was incorporated 8 years, 6 months, 15 days ago, on 04 November 2015. The company address is Sycamore House Sycamore House, New Malden, KT3 4QS, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Sarah Frances Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Stuart Mason

Termination date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Stuart Mason

Appointment date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-02

Psc name: The Rm2 Eot Ltd as Trustee of the Rm2 Employee Ownership Trust

Documents

View document PDF

Confirmation statement with no updates

Date: 14 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: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Richard James Cowley

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Nigel Stuart Mason

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Garry Robert Karch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Robert Karch

Appointment date: 2016-10-27

Documents

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2016-04-15

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.M. ENTERPRISES LIMITED

17 BRISLAND ROAD,CO LONDONDERRY,BT47 3EA

Number:NI020796
Status:ACTIVE
Category:Private Limited Company

EES GROUP LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL028412
Status:ACTIVE
Category:Limited Partnership

GARDENPOL LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10869531
Status:ACTIVE
Category:Private Limited Company

HOLLAND MOTOR COMPANY LTD

ST CHRISTOPHERS HOUSE,,LETCHWORTH,,SG6 1PT

Number:09488626
Status:ACTIVE
Category:Private Limited Company

ONE POUND LANE LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:08901710
Status:ACTIVE
Category:Private Limited Company

PERFECT SYSTEMS WORLDWIDE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL022057
Status:ACTIVE
Category:Limited Partnership

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