5 COBHAM TERRACE RTM COMPANY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/10/243 October 2024 Micro company accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/08/2312 August 2023 Micro company accounts made up to 2023-04-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYDEN

View Document

08/09/208 September 2020 CESSATION OF PAUL HAYDEN AS A PSC

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR MANISH JAYANT GOKANI

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM FIRST FLOOR 1-2 FAULKNER'S ALLEY LONDON EC1M 6DD ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM BALMFORTH ASSOCIATES LIMITED COBHAM MEWS LONDON NW1 9SB

View Document

27/05/1627 May 2016 27/05/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/05/1527 May 2015 27/05/15 NO MEMBER LIST

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES THORNTON

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM UNIT 3 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/09/149 September 2014 DIRECTOR APPOINTED STAN BUBBERS

View Document

01/05/141 May 2014 30/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEEVA BECKETT

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/05/132 May 2013 30/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 30/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEEVA BECKETT / 11/05/2011

View Document

04/05/114 May 2011 30/04/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEEVA GUNARATNAM / 09/10/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY WOODRUFF / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNDEEP SINGH / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYDEN / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEEVA GUNARATNAM / 01/10/2009

View Document

30/04/1030 April 2010 30/04/10 NO MEMBER LIST

View Document

30/04/0930 April 2009 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