11-16 DUNDONALD CLOSE RTM COMPANY LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

02/12/242 December 2024 Appointment of Mr Anthony Richard Adams as a director on 2024-10-29

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Termination of appointment of Robin Michael Brown as a director on 2024-03-12

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN OSCAR CARPENTER / 10/11/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 12 DUNDONALD CLOSE SOUTHAMPTON SO19 9TA ENGLAND

View Document

17/01/2017 January 2020 CURRSHO FROM 31/08/2020 TO 30/06/2020

View Document

17/01/2017 January 2020 CORPORATE SECRETARY APPOINTED EVOLVE BLOCK & ESTATE MANAGEMENT LTD

View Document

17/01/2017 January 2020 CESSATION OF ROBIN MICHAEL BROWN AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF ELIZABETH CLARE WOOD AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF PSC STATEMENT ON 08/01/2020

View Document

17/01/2017 January 2020 CESSATION OF FRANCIS JOHN OSCAR CARPENTER AS A PSC

View Document

01/08/191 August 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