About

Registered Number: 05224866
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: The Old Treacle Factory, 24-40 Goodwin Road, Shepherds Bush, London, W12 9JW

 

Founded in 2004, Rpm London Holdings Ltd has its registered office in Shepherds Bush in London, it's status at Companies House is "Active". This business does not have any directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 02 November 2018
PSC02 - N/A 02 November 2018
PSC09 - N/A 02 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 03 October 2007
225 - Change of Accounting Reference Date 21 June 2007
123 - Notice of increase in nominal capital 07 February 2007
SA - Shares agreement 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
RESOLUTIONS - N/A 23 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
CERTNM - Change of name certificate 19 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
363s - Annual Return 15 November 2005
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.