About

Registered Number: 03284905
Date of Incorporation: 28/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 39 Normandy Road, St. Albans, Hertfordshire, AL3 5PR

 

Founded in 1996, Rmd Sports International Ltd has its registered office in St. Albans, it has a status of "Active". There are 2 directors listed as West, John Robert, Donovan, Robin Merton for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, Robin Merton 28 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
WEST, John Robert 20 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 13 September 2007
363s - Annual Return 05 January 2007
363s - Annual Return 05 January 2006
AA - Annual Accounts 01 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 14 January 2003
AA - Annual Accounts 14 November 2002
AA - Annual Accounts 04 July 2002
AA - Annual Accounts 11 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 11 January 2002
CERTNM - Change of name certificate 18 December 2000
363s - Annual Return 13 December 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AC92 - N/A 26 January 1999
AA - Annual Accounts 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
363a - Annual Return 26 January 1999
363a - Annual Return 26 January 1999
GAZ2 - Second notification of strike-off action in London Gazette 08 September 1998
GAZ1 - First notification of strike-off action in London Gazette 19 May 1998
225 - Change of Accounting Reference Date 27 February 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
NEWINC - New incorporation documents 28 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.