234 LEWISHAM WAY RTM COMPANY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Termination of appointment of Hayley Louise Fichtmuller as a director on 2024-06-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY HAYLEY FICHTMULLER

View Document

02/05/192 May 2019 SECRETARY APPOINTED MISS MARTA FEDERICI

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MISS MARTA FEDERICI

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY ANNE TIMSON

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MISS HAYLEY LOUISE FICHTMULLER

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY LOUISE FICHTMULLER / 10/04/2018

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE TIMSON

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA DONSON / 22/01/2016

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 06/04/16 NO MEMBER LIST

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/05/153 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA DONSON / 01/01/2015

View Document

03/05/153 May 2015 06/04/15 NO MEMBER LIST

View Document

03/05/153 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY LOUISE FICHTMULLER / 01/11/2014

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 06/04/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 06/04/13 NO MEMBER LIST

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MS REBECCA DONSON

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALTER

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 06/04/12 NO MEMBER LIST

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 06/04/11 NO MEMBER LIST

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LORRAINE TIMSON / 02/10/2009

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY LOUISE FICHTMULLER / 02/10/2009

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS WALTER / 02/10/2009

View Document

08/05/108 May 2010 06/04/10 NO MEMBER LIST

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS CLOKE / 02/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR SAMANTHA SMITH

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

06/04/056 April 2005 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