24 WELLINGTON SQUARE RTM COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

28/08/2528 August 2025 NewAppointment of Mr Andrew Burns as a director on 2025-08-28

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

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

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 12 FLAT 2 OLD ORCHARD ROAD EASTBOURNE BN21 1DB ENGLAND

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 8 BARTHOLOMEWS BARTHOLOMEWS BRIGHTON EAST SUSSEX BN1 1HG

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN STEVEN / 23/03/2018

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR COLIN STEVEN

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR YOUSUF BAIG

View Document

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

View Accounts

26/08/1526 August 2015 24/08/15 NO MEMBER LIST

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR AMBRA FRISARDI

View Document

04/05/154 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

27/12/1427 December 2014 DISS40 (DISS40(SOAD))

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR YOUSUF ALI BAIG

View Document

24/12/1424 December 2014 24/08/14 NO MEMBER LIST

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 DISS40 (DISS40(SOAD))

View Document

20/01/1420 January 2014 24/08/13 NO MEMBER LIST

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 58 BRITTANY ROAD HOVE EAST SUSSEX TN34 1PN ENGLAND

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR BAIGS PROPERTY RESIDENTIAL SERVICES LIMITED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMBRA FRISARDI / 18/02/2013

View Document

24/08/1224 August 2012 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