RMS EVENTS LTD

Register to unlock more data on OkredoRegister

RMS EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11313999

Incorporation date

17/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-8 Greencoat Place, London SW1P 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2018)
dot icon18/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/01/2026
Cessation of Robin Matthew Sherry as a person with significant control on 2025-07-17
dot icon17/10/2025
Resolutions
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-03
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Memorandum and Articles of Association
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon28/05/2025
Confirmation statement made on 2025-04-16 with updates
dot icon27/05/2025
Resolutions
dot icon22/05/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/11/2024
Registered office address changed from , 17 Grosvenor Gardens, London, SW1W 0BD, England to 6-8 Greencoat Place London SW1P 1PL on 2024-11-05
dot icon20/05/2024
Statement of capital following an allotment of shares on 2023-11-20
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon20/05/2024
Confirmation statement made on 2024-04-16 with updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon23/10/2023
Change of details for Mr Robin Matthew Sherry as a person with significant control on 2023-06-08
dot icon23/10/2023
Registered office address changed from , Thomas House 84 Eccleston Square, London, SW1V 1PX, England to 6-8 Greencoat Place London SW1P 1PL on 2023-10-23
dot icon19/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-14
dot icon21/08/2023
Memorandum and Articles of Association
dot icon14/08/2023
Resolutions
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon07/08/2023
Appointment of Mr Saavan Shah as a director on 2023-06-08
dot icon03/05/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon03/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-05-23
dot icon29/04/2022
Registered office address changed from , Co-Work, Three Tuns House 109 Borough High Street, London, SE1 1NL, England to 6-8 Greencoat Place London SW1P 1PL on 2022-04-29
dot icon10/11/2021
Registered office address changed from , Idea Space 83 Lavender Hill, London, SW11 5QL to 6-8 Greencoat Place London SW1P 1PL on 2021-11-10
dot icon15/05/2019
Registered office address changed from , Tmrw at Davis House 2 Robert Street, Croydon, London, CR0 1QQ to 6-8 Greencoat Place London SW1P 1PL on 2019-05-15
dot icon26/02/2019
Registered office address changed from , 75-77 High Street, Croydon, Greater London, CR0 1QE to 6-8 Greencoat Place London SW1P 1PL on 2019-02-26
dot icon21/12/2018
Registered office address changed from , the Rookery Church Lane, Chaldon, Caterham, Surrey, CR3 5AL to 6-8 Greencoat Place London SW1P 1PL on 2018-12-21
dot icon08/08/2018
Registered office address changed from , 148 Wingate Square 148 Wingate Square, London, SW4 0AN, United Kingdom to 6-8 Greencoat Place London SW1P 1PL on 2018-08-08
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
450.10K
-
0.00
199.89K
-
2022
9
2.25M
-
0.00
2.05M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Saavan
Director
08/06/2023 - Present
26
Flint, Richard
Director
20/01/2022 - Present
32
Sherry, Robin Matthew
Director
17/04/2018 - Present
2
Mr James Oliver Duffy
Director
20/01/2022 - Present
17
Hicks, Phillipa
Secretary
09/10/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RMS EVENTS LTD

RMS EVENTS LTD is an(a) Active company incorporated on 17/04/2018 with the registered office located at 6-8 Greencoat Place, London SW1P 1PL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RMS EVENTS LTD?

toggle

RMS EVENTS LTD is currently Active. It was registered on 17/04/2018 .

Where is RMS EVENTS LTD located?

toggle

RMS EVENTS LTD is registered at 6-8 Greencoat Place, London SW1P 1PL.

What does RMS EVENTS LTD do?

toggle

RMS EVENTS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for RMS EVENTS LTD?

toggle

The latest filing was on 18/04/2026: Total exemption full accounts made up to 2025-04-30.