RJM INSULATION LIMITED

301 Uxbridge House, 464 Uxbridge Road, Hayes, UB4 0SD, England
StatusACTIVE
Company No.08904873
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

RJM INSULATION LIMITED is an active private limited company with number 08904873. It was incorporated 10 years, 5 months, 10 days ago, on 20 February 2014. The company address is 301 Uxbridge House, 464 Uxbridge Road, Hayes, UB4 0SD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-16

Psc name: Mr Ruwantha Jayalal Madawala

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-16

Psc name: Mr Ruwantha Jayalal Madawala

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hatthimuni Buddhinie Mayanthi De Silva

Cessation date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

Old address: Suite 306 Uxbridge House 464 Uxbridge Road Hayes UB4 0SD England

New address: 301 Uxbridge House, 464 Uxbridge Road Hayes UB4 0SD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruwantha Jayalal Madawala

Notification date: 2020-07-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Madawala Maddumage Madawala

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Madawawala Maddumage Madawala

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Madawawala Maddumage Madawala

Appointment date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: 5 Sabichi House Wadsworth Road Perivale Greenford UB6 7JD England

New address: Suite 306 Uxbridge House 464 Uxbridge Road Hayes UB4 0SD

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Madawala Maddumage Madawala

Cessation date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hatthimuni Buddhinie Mayanthi De Silva

Notification date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madawala Maddumage Madawala

Termination date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hatthimuni Buddhinie Mayanthi De Silva

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

Old address: Office 9218, 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom

New address: 5 Sabichi House Wadsworth Road Perivale Greenford UB6 7JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

Old address: Sabichi House 5 Wandsworth Road Perivale UB6 7JD

New address: Office 9218, 141 Morden Road Mitcham Surrey CR4 4DG

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Ruwantha Madawala Maddumage D Madawala

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAIT SOLUTIONS LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08085631
Status:ACTIVE
Category:Private Limited Company

DUNULF PRODUCTIONS LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:07715453
Status:ACTIVE
Category:Private Limited Company
Number:SC007575
Status:ACTIVE
Category:Private Limited Company

SAS INTERMEDIARY SERVICES LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:09861916
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRONG CURVES LTD

CANBURY,WEYBRIDGE,KT13 8SQ

Number:09975144
Status:ACTIVE
Category:Private Limited Company

TMM TRADE LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:07283947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source