70 & 70A LEIGHTON AVENUE RTM COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/03/2312 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/03/2312 March 2023 Notification of Joanne Foster as a person with significant control on 2023-03-12

View Document

12/03/2312 March 2023 Notification of Thea Alana Johnson as a person with significant control on 2023-03-12

View Document

12/03/2312 March 2023 Cessation of Steve Burton as a person with significant control on 2022-12-16

View Document

12/03/2312 March 2023 Notification of a person with significant control statement

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

09/01/239 January 2023 Appointment of Miss Thea Alana Johnson as a director on 2022-12-16

View Document

08/01/238 January 2023 Termination of appointment of Steve Burton as a director on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN IELAPI

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, SECRETARY EMILY COUZENS

View Document

31/12/1831 December 2018 SECRETARY APPOINTED MS JO FOSTER

View Document

31/12/1831 December 2018 CESSATION OF STEFAN VINCENT IELAPI AS A PSC

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MS JO FOSTER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 17/06/16 NO MEMBER LIST

View Document

13/03/1613 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

31/07/1531 July 2015 17/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR STEFAN VINCENT IELAPI

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MISS EMILY CHRISTINE VICTORIA COUZENS

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, DIRECTOR TONY HOUGHTON

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MILLS

View Document

06/07/146 July 2014 17/06/14 NO MEMBER LIST

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MILLS

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, DIRECTOR TONY HOUGHTON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 17/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 DIRECTOR APPOINTED MR STEVE BURTON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BAMBRIDGE

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 17/06/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 17/06/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 17/06/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAMBRIDGE / 17/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HOUGHTON / 17/06/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 17/06/09

View Document

07/08/087 August 2008 SECRETARY APPOINTED SAMANTHA MILLS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE

View Document

07/08/087 August 2008 DIRECTOR APPOINTED TONY HOUGHTON

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY RTM SECRETARIAL LIMITED

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RTM SECRETARIAL LIMITED

View Document

12/06/0812 June 2008 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