24 HIGH ST RTM COMPANY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-02-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/01/2411 January 2024 Director's details changed for Mr Andrew James Canale on 2024-01-11

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Termination of appointment of Peter Archibald Hunt as a director on 2022-01-25

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-02-28

View Document

09/08/219 August 2021 Appointment of Mr Andrew Stephen Howe as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Gary Stephen Hirst as a director on 2021-08-09

View Document

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

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR PETER ARCHIBALD HUNT

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR GARY PETER COATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

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

View Accounts

08/02/188 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MR PETER SIMON DACK

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY ALAN MORGAN

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 31 CHIVERS DRIVE FINCHAMPSTEAD WOKINGHAM RG40 4EW

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/03/164 March 2016 27/02/16 NO MEMBER LIST

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELLINGER

View Document

28/02/1528 February 2015 27/02/15 NO MEMBER LIST

View Document

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

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 27/02/14 NO MEMBER LIST

View Document

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

View Accounts

24/12/1324 December 2013 DIRECTOR APPOINTED MR ALAN JAMES MORGAN

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 27/02/13 NO MEMBER LIST

View Document

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

View Accounts

04/11/124 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/03/124 March 2012 27/02/12 NO MEMBER LIST

View Document

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

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORGAN

View Document

03/03/113 March 2011 27/02/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW BELLINGER / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SUSAN MORGAN / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN HIRST / 11/03/2010

View Document

11/03/1011 March 2010 27/02/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES MORGAN / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CANALE / 11/03/2010

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MRS GILLIAN SUSAN MORGAN

View Document

27/02/0927 February 2009 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