THE LABORATORY BUILDING RTM COMPANY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Andrew James Hutchinson as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Michael Christopher George Harlow as a secretary on 2025-03-31

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Termination of appointment of Karen Knope-Bullivant as a director on 2025-01-03

View Document

24/12/2424 December 2024 Termination of appointment of Guy Wilmer Riseley Hollingworth as a director on 2024-12-23

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Guy Wilmer Riseley Hollingworth on 2023-10-26

View Document

22/02/2422 February 2024 Appointment of Mr Michael Morton O'sullivan as a director on 2024-02-21

View Document

22/02/2422 February 2024 Director's details changed for Ms Karen Knope-Bullivant on 2023-10-26

View Document

22/02/2422 February 2024 Director's details changed for Mr Christian Benedict Murphy on 2023-10-26

View Document

22/02/2422 February 2024 Termination of appointment of Alan Brodie as a director on 2024-02-21

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Appointment of Mr Michael Christopher George Harlow as a secretary on 2023-12-06

View Document

26/10/2326 October 2023 Registered office address changed from Quadrant House Thomas More Square London E1W 1YW England to C/O Acquis the Atrium Curtis Road Dorking RH4 1XA on 2023-10-26

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

17/05/2317 May 2023 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Quadrant House Thomas More Square London E1W 1YW on 2023-05-17

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/1926 July 2019 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