SH19 |
Capital declared on January 25, 2023: 1.00 GBP
filed on: 25th, January 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 10th, January 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/12/22
filed on: 10th, January 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 10th, January 2023
|
resolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 Mark Lane London EC3R 7NQ England to 25 Farringdon Street London EC4A 4AB on January 9, 2023
filed on: 9th, January 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2021
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 70 Mark Lane London EC3R 7NQ on March 5, 2019
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 26, 2019
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 4, 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 30th, May 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 21, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 9th, May 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 11th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 11, 2013: 100 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(15 pages)
|
CONNOT |
Change of name notice
filed on: 9th, October 2012
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed rmss broking LIMITEDcertificate issued on 09/10/12
filed on: 9th, October 2012
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2012 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 15th, May 2012
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: March 14, 2012
filed on: 14th, March 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on October 6, 2011: 100.00 GBP
filed on: 14th, October 2011
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on October 6, 2011
filed on: 14th, October 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 14th, October 2011
|
resolution |
Free Download
(24 pages)
|
CERTNM |
Company name changed futuremask LIMITEDcertificate issued on 03/10/11
filed on: 3rd, October 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on September 29, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 3rd, October 2011
|
change of name |
Free Download
(2 pages)
|
AP01 |
On August 11, 2011 new director was appointed.
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 5th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2011
filed on: 5th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 4, 2011. Old Address: 1 Mitchell Lane Bristol BS1 6BU United Kingdom
filed on: 4th, July 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to December 31, 2011
filed on: 4th, July 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 4, 2011 new director was appointed.
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 4, 2011 new director was appointed.
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2011
|
incorporation |
Free Download
(22 pages)
|