66 ENMORE ROAD RTM COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

08/04/248 April 2024 Appointment of Ms Imogen Hannah Eleanor Robertson as a director on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Mr Thomas Carl Holmes as a director on 2024-04-05

View Document

09/09/239 September 2023 Termination of appointment of Ruth Elizabeth Keeble as a director on 2023-09-09

View Document

09/09/239 September 2023 Termination of appointment of Brendan Sam Baker as a director on 2023-09-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL SHAW

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS RUTH ELIZABETH KEEBLE

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR BRENDAN SAM BAKER

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW

View Document

02/09/172 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM C/O GRACE GOULBOURNE 66 ENMORE ROAD LONDON SE25 5NG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA KUSI-APPOUH / 01/09/2015

View Document

03/08/153 August 2015 04/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/04/1525 April 2015 DIRECTOR APPOINTED MS RACHAEL ANNE SHAW

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR BEN BROBBY

View Document

25/04/1525 April 2015 DIRECTOR APPOINTED MR THOMAS JAMES SHAW

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MISS REBECCA LIDERT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 04/07/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRACE GOULBOURNE

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 04/07/13 NO MEMBER LIST

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

10/07/1210 July 2012 04/07/12 NO MEMBER LIST

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 66 ENMORE ROAD SOUTH NORWOOD LONDON SE25 5NG UNITED KINGDOM

View Document

25/11/1125 November 2011 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

04/07/114 July 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