RJM DIGITAL PLATFORMS LIMITED
Status | ACTIVE |
Company No. | 11715227 |
Category | Private Limited Company |
Incorporated | 06 Dec 2018 |
Age | 5 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RJM DIGITAL PLATFORMS LIMITED is an active private limited company with number 11715227. It was incorporated 5 years, 5 months, 25 days ago, on 06 December 2018. The company address is Archer House Britland Estate Archer House Britland Estate, Eastbourne, BN22 8PW, England.
Company Fillings
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Mould
Change date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Old address: 3 Bromley Close Eastbourne East Sussex BN23 7LG England
New address: Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW
Change date: 2023-08-15
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Change date: 2023-05-22
New address: 3 Bromley Close Eastbourne East Sussex BN23 7LG
Old address: Cortlandt George Street Hailsham East Sussex BN27 1AE England
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2023
Action Date: 02 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-02
Old address: First Floor 13B High Street Hailsham East Sussex BN27 1AL England
New address: Cortlandt George Street Hailsham East Sussex BN27 1AE
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 05 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Mould
Change date: 2021-12-05
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
Old address: C/O Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield Great Marlings Luton LU2 8DL England
Change date: 2021-12-13
New address: First Floor 13B High Street Hailsham East Sussex BN27 1AL
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
Old address: Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom
Change date: 2021-11-18
New address: C/O Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield Great Marlings Luton LU2 8DL
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Notification of a person with significant control
Date: 04 Dec 2019
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert James Mould
Notification date: 2018-12-06
Documents
Cessation of a person with significant control
Date: 04 Dec 2019
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-06
Psc name: Alexander Charles Eburne
Documents
Notification of a person with significant control
Date: 11 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-06
Psc name: Alexander Charles Eburne
Documents
Cessation of a person with significant control
Date: 07 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-06
Psc name: Robert James Mould
Documents
Some Companies
C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN
Number: | 07101777 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GOAT MILL ROAD,MERTHYR TYDFIL,CF48 3TD
Number: | 05701905 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAYTON MILL,ABINGDON,OX14 4EZ
Number: | 03569362 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BEMISTER ROAD,BOURNEMOUTH,BH9 1LQ
Number: | 08220793 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 HEATH ROAD,RUNCORN,WA7 5TG
Number: | 08723457 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
32 THE LANE THE LANE,SHEFFIELD,S21 3YF
Number: | 11199704 |
Status: | ACTIVE |
Category: | Private Limited Company |