4 SINCLAIR ROAD RTM COMPANY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Termination of appointment of Craig Newell as a secretary on 2022-07-22

View Document

29/09/2229 September 2022 Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to 2 Tower Centre Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Amber Company Secretaries Limited as a secretary on 2022-07-22

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/03/1928 March 2019 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR JAMES TENNANT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR RANA AL ATIA

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH HELENE PAOLINA CIECHANOWSKA / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RANA AL ATIA / 04/04/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 30/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 4 CHALLONER CRESCENT LONDON W14 9LE

View Document

23/02/1523 February 2015 30/01/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O C/O CRAIG SHEEHAN 4 CHALLONER CRESCENT LONDON W14 9LE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG NEWELL / 01/01/2014

View Document

10/02/1410 February 2014 30/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 1 BARONS COURT ROAD LONDON W14 9DP

View Document

11/02/1311 February 2013 30/01/13 NO MEMBER LIST

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 30/01/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA STURGES-LIEF

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 30/01/11 NO MEMBER LIST

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANA AL ATIA / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA STURGES-LIEF / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH HELENE PAOLINA CIECHANOWSKA / 01/10/2009

View Document

01/02/101 February 2010 30/01/10 NO MEMBER LIST

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MARIE ELIZABETH HELENE PAOLINA CIECHANOWSKA

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED EMMA STURGES-LIEF

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE MILESI

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY MARIE CIECHANOWSKA

View Document

25/07/0825 July 2008 ANNUAL RETURN MADE UP TO 30/01/08

View Document

25/03/0825 March 2008 SECRETARY APPOINTED CRAIG NEWELL

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 4 SINCLAIR ROAD LONDON W14 0NH

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: OFFICE 10E, HOUNSLOW HALL ESTATE NEWTON LONGVILLE BUCKINGHAMSHIRE MK17 0BU

View Document

30/01/0730 January 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