7 CS RTM COMPANY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Peter Ramiro Thomas on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Peter Ramiro Thomas on 2025-05-06

View Document

15/04/2515 April 2025 Termination of appointment of Janie Thomas as a director on 2025-02-26

View Document

15/04/2515 April 2025 Appointment of Mr Peter Ramiro Thomas as a director on 2025-02-26

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

23/12/1923 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/12/1831 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

05/02/185 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS

View Document

17/07/1717 July 2017 CESSATION OF JANIE THOMAS AS A PSC

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED DR JANIE THOMAS

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 5 CHARLES STREET BRIGHTON BN2 1TG

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE THOMAS

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MR MARK WARREN

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/12/1631 December 2016

View Document

31/12/1631 December 2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE BISHOP

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR. PAUL CHAPMAN

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MISS RACHEL JANE YOUNG

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR. MARK WARREN

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE BISHOP

View Document

18/11/1518 November 2015 09/11/15 NO MEMBER LIST

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/11/1411 November 2014 09/11/14 NO MEMBER LIST

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1311 November 2013 09/11/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/11/1213 November 2012 09/11/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 09/11/11 NO MEMBER LIST

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 09/11/10 NO MEMBER LIST

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LAMONBY THOMAS / 09/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BISHOP / 09/11/2009

View Document

18/11/0918 November 2009 09/11/09 NO MEMBER LIST

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 09/11/08

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 09/11/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 09/11/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 ANNUAL RETURN MADE UP TO 09/11/05

View Document

09/11/049 November 2004 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