64 -73 ACACIA WAY RTM COMPANY LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-09-30

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

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Notification of Michelle Louise Seymour as a person with significant control on 2019-01-14

View Document

21/04/2321 April 2023 Notification of Dan Codrea as a person with significant control on 2019-01-14

View Document

21/04/2321 April 2023 Notification of Jane Hubble as a person with significant control on 2019-01-14

View Document

27/01/2327 January 2023 Cessation of Dan N/a Codrea as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Cessation of Michelle Louise Seymour as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Cessation of Jane N/a Hubble as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

16/03/2216 March 2022 Micro company accounts made up to 2021-09-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

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

View Accounts

07/07/207 July 2020 DIRECTOR APPOINTED MR JOHN DAVID WREN

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 DIRECTOR APPOINTED MISS JANE HUBBLE

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY JANE HUBBLE

View Document

30/07/1930 July 2019 CURRSHO FROM 31/01/2020 TO 30/09/2019

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 41 THE OVAL SIDCUP KENT DA15 9ER ENGLAND

View Document

17/07/1917 July 2019 CORPORATE SECRETARY APPOINTED HAMMOND PROPERTIES MANAGEMENT LTD

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 23 BETTERTON DRIVE SIDCUP KENT DA14 4PS ENGLAND

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM CANONBURY MANAGEMENT 1 CAREY LANE LONDON GREATER LONDON EC2V 8AE ENGLAND

View Document

14/01/1914 January 2019 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