32 RANGE ROAD RTM COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Registered office address changed from C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR United Kingdom to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 2024-05-20

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-06-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Micro company accounts made up to 2022-06-30

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE EDGAR CRAWFORD / 24/01/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA CRAWFORD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA CRAWFORD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE EDGAR CRAWFORD / 30/03/2016

View Document

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

02/03/162 March 2016 24/02/16 NO MEMBER LIST

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE EDGAR CRAWFORD / 25/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE EDGAR CRAWFORD / 01/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ROCHELLE CRAWFORD / 01/04/2015

View Document

03/03/153 March 2015 24/02/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 24/02/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 24/02/13 NO MEMBER LIST

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/10/1231 October 2012 PREVEXT FROM 29/02/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/02/1228 February 2012 23/02/12 NO MEMBER LIST

View Document

24/02/1224 February 2012 24/02/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE EDGAR CRAWFORD / 22/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ROCHELLE CRAWFORD / 22/02/2012

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ROCHELLE CRAWFORD / 22/02/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE EDGAR CRAWFORD / 04/08/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ROCHELLE CRAWFORD / 04/08/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ROCHELLE CRAWFORD / 04/08/2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 440 WILMSLOW ROAD, WITHINGTON MANCHESTER GREATER MANCHESTER M20 3BW

View Document

25/02/1125 February 2011 23/02/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE EDGER CRAWFORD / 20/02/2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 23/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ROCHELLE CRAWFORD / 23/02/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

23/02/0723 February 2007 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