5-7 ALHAMBRA ROAD RTM COMPANY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/01/2411 January 2024 Director's details changed for Mrs Sarah Louise Smith on 2024-01-11

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-09-29

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-09-29

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSON

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JORGE RODRIGUES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 24/04/2018

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHNSON / 24/04/2018

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

03/03/173 March 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

12/01/1612 January 2016 06/01/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 29/09/15 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 06/01/15 NO MEMBER LIST

View Document

27/02/1427 February 2014 29/09/13 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 06/01/14 NO MEMBER LIST

View Document

15/11/1315 November 2013 PREVSHO FROM 31/01/2014 TO 29/09/2013

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 06/01/13 NO MEMBER LIST

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 67 KERSEY DRIVE SOUTH CROYDON SURREY CR2 8SX UNITED KINGDOM

View Document

28/02/1228 February 2012 SECRETARY APPOINTED MR PETER SIMON DACK

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 20/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHNSON / 20/01/2012

View Document

20/01/1220 January 2012 06/01/12 NO MEMBER LIST

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY SARAH SMITH

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM ONE CAREY LANE LONDON UK EC2V 8AE ENGLAND

View Document

06/01/116 January 2011 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