69 SOUTH TERRACE LITTLEHAMPTON RTM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Appointment of Mr Pierino Pasquale Mareshi as a director on 2023-12-08

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

12/10/2412 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/02/243 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/10/234 October 2023 Appointment of Oyster Estates Uk Limited as a secretary on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Graham Charles Halfacree as a secretary on 2023-09-01

View Document

04/10/234 October 2023 Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ on 2023-10-04

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-01-31

View Document

23/06/2323 June 2023 Termination of appointment of Peter Nieuwets as a director on 2023-06-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HALFACREE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA SARDAR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 04/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 04/01/15 NO MEMBER LIST

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 04/01/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 04/01/13 NO MEMBER LIST

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/01/124 January 2012 04/01/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 96 CHURCH STREET BRIGHTON BN1 1UJ ENGLAND

View Document

04/01/114 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