1-8 BLUEGATE MEWS RTM COMPANY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

26/07/2426 July 2024 Termination of appointment of Rhodri Richard Davies as a director on 2024-07-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-04-30

View Document

02/03/232 March 2023 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2023-03-02

View Document

02/03/232 March 2023 Secretary's details changed for Jennings & Barrett on 2023-03-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

05/12/215 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

26/04/1826 April 2018 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