Advanced company searchLink opens in new window

RM INFRASTRUCTURE INCOME PLC

Company number 10449530

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)
06 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
26 Sep 2023 AA Interim accounts made up to 30 June 2023
15 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-notice of agm/company business 30/05/2023
  • RES10 ‐ Resolution of allotment of securities
03 May 2023 AA Full accounts made up to 31 December 2022
31 Mar 2023 CH04 Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023
20 Feb 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 40,761.85
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
20 Feb 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 40,782.3129
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
04 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
17 Aug 2022 AA Interim accounts made up to 30 June 2022
13 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/ authority to make market purchases 31/05/2022
  • RES10 ‐ Resolution of allotment of securities
09 May 2022 AA Full accounts made up to 31 December 2021
18 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confiramtion duty paid
18 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 40,756.85
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Mar 2022 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021
15 Dec 2021 AD01 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor, 125 London Wall London EC2Y 5AS on 15 December 2021
29 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
20 Aug 2021 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham Road Beckenham BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
22 Jul 2021 CERTNM Company name changed rm secured direct lending PLC\certificate issued on 22/07/21
  • CONNOT ‐ Change of name notice
16 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 37,756.85
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 38,756.85
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 39,756.85
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
29 Mar 2021 MR01 Registration of charge 104495300002, created on 26 March 2021
16 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.