5-8 ALGERS CLOSE RTM COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-08-30

View Document

24/03/2524 March 2025 Appointment of Ms Lucy Abraham as a director on 2025-03-14

View Document

24/03/2524 March 2025 Termination of appointment of Grace Ellen Hay as a director on 2025-03-13

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

05/04/225 April 2022 Appointment of Miss Bethan Rose Holder as a director on 2022-04-04

View Document

19/12/2119 December 2021 Termination of appointment of Emma Harris as a director on 2021-12-17

View Document

01/11/211 November 2021 Appointment of Miss Ria Mills as a director on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Miss Grace Ellen Chapman on 2021-07-17

View Document

01/11/211 November 2021 Termination of appointment of Courtney Daley as a director on 2021-07-01

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT RANDALL

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 98 WESTBURY LANE BUCKHURST HILL IG9 5PW ENGLAND

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

09/04/189 April 2018 DIRECTOR APPOINTED EMMA HARRIS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM DAVIS

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

17/06/1717 June 2017 DIRECTOR APPOINTED MISS GRACE ELLEN CHAPMAN

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWTELL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O BRASSINGTON & CO 500 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PN ENGLAND

View Document

22/12/1622 December 2016 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

12/12/1612 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

29/04/1629 April 2016 23/03/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR COURTNEY DALEY

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR RICHARD SAWTELL

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ADAM DAVIS

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ADAM DAVIS

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT RANDALL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR CLYDE BROWN

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 19 DENEHURST GARDENS WOODFORD GREEN ESSEX IG8 0PA ENGLAND

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR CASSIE HARRINGTON

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM C/O CANONBURY MANAGEMENT C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

23/03/1523 March 2015 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