11 CLANRICARDE GARDENS RTM COMPANY LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

01/08/231 August 2023 Director's details changed for Ms Francesca Goldsworthy on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Ms Francesca Goldsworthy as a person with significant control on 2023-08-01

View Document

28/07/2328 July 2023 Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 2023-07-28

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/04/2013 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GOLDSWORTHY / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MS FRANCESCA GOLDSWORTHY / 23/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED DR RAMONA SUMINTRA SCOTLAND

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMONA SUMINTRA SCOTLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GOLDSWORTHY / 19/10/2016

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA GOLDSWORTHY / 19/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 19/10/15 NO MEMBER LIST

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES PICCIN

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 19/10/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 19/10/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM FLAT 7 11 CLANRICARDE GARDENS LONDON W2 4JJ UNITED KINGDOM

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 19/10/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM ONE CAREY LANE LONDON UK EC2V 8AE ENGLAND

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

19/10/1119 October 2011 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