About

Registered Number: 04510915
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Established in 2002, Rmi Services Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWAT, Cader Mustapha 21 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
RAWAT, Fatema Bibi 14 October 2002 30 November 2005 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 17 July 2019
PSC04 - N/A 17 July 2019
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 16 August 2018
PSC04 - N/A 16 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 09 October 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 09 September 2015
RESOLUTIONS - N/A 03 August 2015
SH08 - Notice of name or other designation of class of shares 03 August 2015
AA - Annual Accounts 14 July 2015
CH01 - Change of particulars for director 24 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 12 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 26 June 2012
CH01 - Change of particulars for director 18 April 2012
AAMD - Amended Accounts 27 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 September 2010
AP01 - Appointment of director 22 June 2010
RESOLUTIONS - N/A 02 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 25 August 2006
RESOLUTIONS - N/A 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 28 September 2005
363a - Annual Return 02 September 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 11 September 2003
225 - Change of Accounting Reference Date 19 August 2003
MEM/ARTS - N/A 04 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
CERTNM - Change of name certificate 18 October 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.