-
R M P ENTERPRISE LIMITED - Unit 1.03 Piano House 9 Brighton Terrace, London, SW9 8DJ, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06331665
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1.03 Piano House 9 Brighton Terrace
- London
- SW9 8DJ
- England Unit 1.03 Piano House 9 Brighton Terrace, London, SW9 8DJ, England UK
Management
- Geschäftsführung
- LINDSAY, Alastair Graham Daniel
- SIDWELL, Oliver Harry
- MEEGAN, Matthew
- ROBERTS, Elizabeth
- SMITH, Abigail
- THOMPSON, Ruby
- MEEGAN, Matthew
- ROBERTS, Elizabeth
- SMITH, Abigail
- THOMPSON, Ruby
- Prokuristen
- MEEGAN, Matthew Thomas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.08.2007
- Alter der Firma 2007-08-02 16 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Rmp Enterprise Solutions Ltd
- Rmp Enterprise Solutions Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- Jahresmeldung
- Fälligkeit: 2024-08-16
- Letzte Einreichung: 2023-08-02
-
R M P ENTERPRISE LIMITED Firmenbeschreibung
- R M P ENTERPRISE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06331665. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.08.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 10 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.05.2023 hinterlegt.Die Firma kann schriftlich über Unit 1.03 Piano House 9 Brighton Terrace erreicht werden.
Jetzt sichern R M P ENTERPRISE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: R M P Enterprise Limited - Unit 1.03 Piano House 9 Brighton Terrace, London, SW9 8DJ, England, Grossbritannien
- 2007-08-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu R M P ENTERPRISE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-26) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-02-24) - AA
-
capital-allotment-shares (2023-01-03) - SH01
-
cessation-of-a-person-with-significant-control (2023-01-03) - PSC07
-
notification-of-a-person-with-significant-control (2023-01-03) - PSC02
-
appoint-person-director-company-with-name-date (2023-01-03) - AP01
-
confirmation-statement-with-updates (2023-08-29) - CS01
-
termination-director-company-with-name-termination-date (2023-01-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-03) - AD01
-
statement-of-companys-objects (2023-01-04) - CC04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-04) - AD01
-
resolution (2023-01-12) - RESOLUTIONS
-
memorandum-articles (2023-01-12) - MA
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-28) - MR01
-
confirmation-statement-with-no-updates (2022-08-10) - CS01
-
mortgage-satisfy-charge-full (2022-08-01) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-20) - AA
-
confirmation-statement-with-no-updates (2021-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-11) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-06-19) - MR04
-
confirmation-statement-with-no-updates (2020-08-17) - CS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-08-13) - TM02
-
appoint-person-secretary-company-with-name-date (2019-08-13) - AP03
-
confirmation-statement-with-no-updates (2019-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-01) - AA
-
cessation-of-a-person-with-significant-control (2019-08-27) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
-
confirmation-statement-with-updates (2018-08-17) - CS01
-
mortgage-charge-whole-cease-and-release-with-charge-number (2018-03-04) - MR05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-03) - AD01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-10-16) - PSC04
-
change-person-director-company-with-change-date (2017-10-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-10-18) - AA
-
confirmation-statement-with-no-updates (2017-08-15) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-24) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-10-21) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-10) - MR01
-
mortgage-satisfy-charge-full (2015-05-27) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-17) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
change-person-secretary-company-with-change-date (2015-08-21) - CH03
-
change-person-director-company-with-change-date (2015-08-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-21) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-10) - AR01
keyboard_arrow_right 2013
-
capital-alter-shares-subdivision (2013-11-22) - SH02
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
resolution (2013-06-25) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
keyboard_arrow_right 2012
-
legacy (2012-05-04) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-05-22) - AD01
-
change-person-secretary-company-with-change-date (2012-05-23) - CH03
-
change-person-director-company-with-change-date (2012-05-23) - CH01
-
appoint-person-director-company-with-name (2012-08-13) - AP01
-
change-person-director-company-with-change-date (2012-08-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-12) - AA
-
change-person-director-company-with-change-date (2012-11-30) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-05) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-10) - CH01
-
capital-allotment-shares (2010-09-10) - SH01
-
capital-alter-shares-subdivision (2010-09-10) - SH02
-
resolution (2010-09-02) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01
-
termination-director-company-with-name (2010-08-10) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-05-27) - AA
-
change-account-reference-date-company-previous-shortened (2010-11-12) - AA01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-05-13) - AA
-
legacy (2009-08-19) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-22) - 288a
-
legacy (2007-08-22) - 88(2)R
-
legacy (2007-08-02) - 288b
-
incorporation-company (2007-08-02) - NEWINC