8 PROBYN RTM COMPANY LIMITED



Company Documents

DateDescription
04/02/244 February 2024 NewAccounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
14/02/2214 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

22/07/2122 July 2021 Termination of appointment of Stuart Graham Brown as a director on 2021-07-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 8B PROBYN ROAD LONDON SW2 3LH

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR MATTHEW JAMES MOYNES

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MS JESSICA CATHERINE KEARNEY

View Document

11/04/2111 April 2021 DIRECTOR APPOINTED MRS JENNIFER MARY BLACK

View Document

11/04/2111 April 2021 DIRECTOR APPOINTED MR JAMES MATTHEW BLACK

View Document

11/04/2111 April 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAGNEY

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR SOPHIE WEATHERILL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts


09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
14/06/1614 June 2016 28/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
03/06/153 June 2015 28/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
30/08/1430 August 2014 DIRECTOR APPOINTED MR PHILIP LOUIS TAGNEY

View Document

11/06/1411 June 2014 28/05/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM BROWN / 11/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
21/05/1421 May 2014 DIRECTOR APPOINTED MISS SOPHIE TAMSIN WEATHERILL

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WIDDUP

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WIDDUP

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company