Advanced company searchLink opens in new window

RLM BUSINESS SERVICES LTD

Company number 08939581

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
19 Jan 2023 AD01 Registered office address changed from C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX England to 43 43 Anne Boleyn's Walk Cheam Sutton SM3 8DE on 19 January 2023
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
01 Feb 2022 CH01 Director's details changed for Mr Lee May on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 24 September 2021
06 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Renee May as a director on 1 February 2020
01 Apr 2020 AP01 Appointment of Mr Lee May as a director on 1 February 2020
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
04 Feb 2020 PSC02 Notification of R & L May Holdings Ltd as a person with significant control on 24 April 2018
04 Feb 2020 PSC07 Cessation of Charlie Collins as a person with significant control on 9 March 2018
04 Feb 2020 PSC07 Cessation of Alex Burtonshaw as a person with significant control on 9 March 2018
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
05 Jan 2018 AD01 Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 5 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
05 May 2017 CS01 Confirmation statement made on 31 January 2017 with updates