Advanced company searchLink opens in new window

R.S.M. PUB COMPANY LIMITED

Company number 10789304

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 PSC04 Change of details for Mrs Susan Maria Cowan as a person with significant control on 17 March 2020
16 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
14 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 SH10 Particulars of variation of rights attached to shares
01 Feb 2023 SH08 Change of share class name or designation
18 Jan 2023 AA Micro company accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 AA Micro company accounts made up to 31 May 2019
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
17 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
17 Mar 2020 CH01 Director's details changed for Mrs Susan Maria Cowan on 17 March 2020
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
25 Feb 2019 TM01 Termination of appointment of Robert Earnest Cowan as a director on 5 January 2019
25 Feb 2019 PSC07 Cessation of Robert Earnest Cowan as a person with significant control on 5 January 2019
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
25 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-25
  • GBP 10,000