Advanced company searchLink opens in new window

RLM CREATIVE LTD

Company number SC479510

Filter by category

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
29 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-24
20 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500
14 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500
04 Sep 2014 CH01 Director's details changed for Mrs Lorraine Grace Aaron Mclean on 15 August 2014
04 Sep 2014 AD01 Registered office address changed from 3/2 198 Wilton Street Glasgow G20 6BL Scotland to 3 Glebe Terrace Perth PH2 7AG on 4 September 2014
03 Sep 2014 CH01 Director's details changed for Mr Roderick James Mclean on 15 August 2014
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted