13 MURRAY GROVE RTM COMPANY LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 DIRECTOR APPOINTED MR SHAWN DEREK PENALOZA

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLER

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MS GIULIA VAN BOVEN-TROVATO

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

04/12/194 December 2019 CORPORATE SECRETARY APPOINTED BROADSTAIRS COMPANY SECRETARIES LIMITED

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR DAVID JONATHAN SILVERMAN

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA DORAN

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR BADRI WADAWADIGI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/01/1618 January 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 59-61 OLD KENT ROAD LONDON SE1 4RF

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MANAGED LIVING PARTNERSHIPS LTD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 06/08/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MS NICOLA DORAN

View Document

21/08/1421 August 2014 CORPORATE SECRETARY APPOINTED MANAGED LIVING PARTNERSHIPS LTD

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 5 NORTH END ROAD LONDON NW11 7RJ UNITED KINGDOM

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY LUCA CASTIGLIONI

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR LUCA CASTIGLIONI

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MR LUCA CASTIGLIONI

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR LUCA CASTIGLIONI

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR LUCA CASTIGLIONI

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR BADRI NATH WADAWADIGI

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR ROBERT KELLER

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

08/08/148 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information