3 VERONICA RD RTM CO LTD

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

18/08/2418 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Cessation of Benjamin James Meyrick as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Notification of Andrew Thompson as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from Flat 3 ,No3 Veronica Road London London SW17 8QL England to 3 & 3a Veronica Road London SW17 8QL on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mr Andrew Ian Thompson as a director on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Benjamin James Meyrick as a secretary on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Benjamin James Meyrick as a director on 2021-12-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-07-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

14/06/2014 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MEYRIK / 09/03/2019

View Document

09/03/199 March 2019 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES MEYRIK / 09/03/2019

View Document

12/12/1812 December 2018 CESSATION OF JJONATHAN PAUL ELLIOTT AS A PSC

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / BENJAMIN JAMES MEYRIK / 12/12/2018

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR JJONATHAN ELLIOTT

View Document

23/07/1823 July 2018 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