30 THE MALL RTM COMPANY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

26/04/2426 April 2024 Appointment of Mrs Ghislaine Marie-Josephe Cipollone as a director on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Tarcisio Cipollone as a director on 2024-04-26

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

14/04/2314 April 2023 Appointment of Mr Aneel Bhandari as a director on 2023-04-14

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/07/2115 July 2021 Registered office address changed from C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from C/O Bawtrys Estate Management 37 Mercer Way Tetbury GL8 8GW England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH on 2021-07-15

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Amit Dhasmana as a director on 2021-06-30

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MRS KATHRYN PHARR

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BANKS

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR AMIT SINHA

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/07/179 July 2017 NOTIFICATION OF PSC STATEMENT ON 09/07/2017

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

08/06/178 June 2017 PREVSHO FROM 30/06/2017 TO 30/04/2017

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/06/1617 June 2016 17/06/16 NO MEMBER LIST

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR. DAVID BANKS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR. TARCISIO CIPOLLONE

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR. AMIT DHASMANA

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR. JAIDEEP CHAINANI

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COPELIN

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 17/06/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR LUCIEN CIPOLLONE

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 17/06/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM FLAT 8, MALL COURT 30 THE MALL EALING LONDON W5 2PZ UNITED KINGDOM

View Document

13/07/1413 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN FLORENT CIPOLLONE / 04/01/2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 17/06/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 17/06/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 17/06/11 NO MEMBER LIST

View Document

03/07/113 July 2011 DIRECTOR APPOINTED MR AMIT SINHA

View Document

17/06/1017 June 2010 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