159 FERNHEAD ROAD RTM COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

02/06/252 June 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Termination of appointment of Saeed Firoozkoohi as a director on 2023-09-01

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 07/02/16 NO MEMBER LIST

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 07/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 07/02/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 07/02/13 NO MEMBER LIST

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW CASSIE

View Document

02/05/122 May 2012 07/02/12 NO MEMBER LIST

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CASSIE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH RUSTIN

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/04/1111 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 07/02/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHURA MOSTAL DAVISON / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE RUSTIN / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED FIROOZKOOHI / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID CASSIE / 22/02/2010

View Document

23/02/1023 February 2010 07/02/10 NO MEMBER LIST

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MS SHURA MOSTAL DAVISON

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR SAEED FIROOZKOOHI

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RUSTIN / 01/09/2008

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 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