1 LONGFELLOW RTM COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-09-30

View Document

05/09/235 September 2023 Registered office address changed from Avant-Garde Business Consultants Llp the Admirals Offices Main Gate Road, the Historic Dock Yard Chatham Kent ME4 4TZ to Admirals Offices Main Gate Road the Historic Dockyard Chatham ME4 4TZ on 2023-09-05

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 29/09/15 NO MEMBER LIST

View Document

20/06/1520 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 29/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 DIRECTOR APPOINTED MR MARK ABRAHAM

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1B LONGFELLOW ROAD WORCESTER PARK SURREY KT4 8BB UNITED KINGDOM

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 29/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 29/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTBROOK

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 29/09/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HILL / 29/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRANIL DEVADASON / 29/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WESTBROOK / 29/09/2011

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 29/09/10

View Document

17/06/1017 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 29/09/09

View Document

04/02/094 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED 1 LONGFELLOW LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR GITTE NIELSEN

View Document

10/12/0810 December 2008 SECRETARY APPOINTED GITTE ELISE MYRRHOJ NIELSEN

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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