34 DALBY SQUARE RTM COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Secretary's details changed for Iconn Limited on 2024-10-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Secretary's details changed for Iconn Property Management on 2023-04-27

View Document

26/04/2326 April 2023 Secretary's details changed for Iconn Property Management Ltd on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Paula Christine King as a director on 2022-03-10

View Document

17/12/2117 December 2021 Secretary's details changed for Kent Property (Block and Estate) Management Ltd on 2021-12-02

View Document

15/12/2115 December 2021 Registered office address changed from Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England to 26a Castle Street Canterbury CT1 2PU on 2021-12-15

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

18/10/2118 October 2021 Appointment of Mr Lakruwan Prasadh Senevirathne Munasinghe Mudiyanselage as a director on 2021-10-18

View Document

03/08/213 August 2021 Appointment of Ms Rebecca Horrox as a director on 2021-08-03

View Document

13/07/2113 July 2021 Termination of appointment of Nieves Gomez as a director on 2021-07-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR TIM MOUNTFORD

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM KENT INNOVATION CENTRE THANET REACH BUSINESS PARK MILLENNIUM WAY BROADSTAIRS CT10 2QQ ENGLAND

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY BROADSTAIRS COMPANY SECRETARIES LIMITED

View Document

24/06/2024 June 2020 CORPORATE SECRETARY APPOINTED KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 DIRECTOR APPOINTED MS PAULA CHRISTINE KING

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MS NIEVES GOMEZ

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR AARON GAUTHIER

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA KING

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOUGHTON

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS ROSALYN KENDRICK

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS PAULA KING

View Document

01/02/191 February 2019 CORPORATE SECRETARY APPOINTED BROADSTAIRS COMPANY SECRETARIES LIMITED

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM PO BOX CT7 9JH 14 WHITE LODGE 14 GRENHAM RD BIRCHINGTON KENT CT7 9JH UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR TIM MOUNTFORD

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR GEOFFREY ALLAN HOUGHTON

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET FARNHAM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/01/167 January 2016 08/11/15 NO MEMBER LIST

View Document

03/06/153 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 08/11/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

10/04/1410 April 2014 08/11/13 NO MEMBER LIST

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

07/03/137 March 2013 08/11/12 NO MEMBER LIST

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE FARNHAM / 28/02/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM KNIGHTS OAST DENT-DE-LION ROAD MARGATE KENT CT9 5LG UNITED KINGDOM

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY PAM HOLMES

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 183 CLOCKHOUSE LANE ROMFORD ESSEX RM5 2TL UNITED KINGDOM

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

12/11/1112 November 2011 08/11/11 NO MEMBER LIST

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 08/11/10 NO MEMBER LIST

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE FARNHAM / 24/12/2009

View Document

24/12/0924 December 2009 08/11/09 NO MEMBER LIST

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 35 LINDFIELD ROAD HAROLD HILL ROMFORD ESSEX RM3 9BJ

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAM HOLMES / 16/10/2009

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 08/11/08

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 08/11/07

View Document

27/11/0627 November 2006 ANNUAL RETURN MADE UP TO 08/11/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 19 EPPLE BAY ROAD BIRCHINGTON KENT CT7 9EN

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

21/11/0521 November 2005 ANNUAL RETURN MADE UP TO 08/11/05

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 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