70 & 70A LEIGHTON AVENUE RTM COMPANY LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
25/03/2525 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
18/03/2418 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/03/2312 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
12/03/2312 March 2023 | Notification of Joanne Foster as a person with significant control on 2023-03-12 |
12/03/2312 March 2023 | Notification of Thea Alana Johnson as a person with significant control on 2023-03-12 |
12/03/2312 March 2023 | Cessation of Steve Burton as a person with significant control on 2022-12-16 |
12/03/2312 March 2023 | Notification of a person with significant control statement |
12/03/2312 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
09/01/239 January 2023 | Appointment of Miss Thea Alana Johnson as a director on 2022-12-16 |
08/01/238 January 2023 | Termination of appointment of Steve Burton as a director on 2022-12-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
24/03/1924 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/12/1831 December 2018 | APPOINTMENT TERMINATED, DIRECTOR STEFAN IELAPI |
31/12/1831 December 2018 | APPOINTMENT TERMINATED, SECRETARY EMILY COUZENS |
31/12/1831 December 2018 | SECRETARY APPOINTED MS JO FOSTER |
31/12/1831 December 2018 | CESSATION OF STEFAN VINCENT IELAPI AS A PSC |
31/12/1831 December 2018 | DIRECTOR APPOINTED MS JO FOSTER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
25/02/1725 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | 17/06/16 NO MEMBER LIST |
13/03/1613 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
31/07/1531 July 2015 | 17/06/15 NO MEMBER LIST |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/09/1430 September 2014 | DIRECTOR APPOINTED MR STEFAN VINCENT IELAPI |
30/09/1430 September 2014 | SECRETARY APPOINTED MISS EMILY CHRISTINE VICTORIA COUZENS |
06/07/146 July 2014 | APPOINTMENT TERMINATED, DIRECTOR TONY HOUGHTON |
06/07/146 July 2014 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA MILLS |
06/07/146 July 2014 | 17/06/14 NO MEMBER LIST |
06/07/146 July 2014 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA MILLS |
06/07/146 July 2014 | APPOINTMENT TERMINATED, DIRECTOR TONY HOUGHTON |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/08/1321 August 2013 | 17/06/13 NO MEMBER LIST |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | DIRECTOR APPOINTED MR STEVE BURTON |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAMBRIDGE |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | 17/06/12 NO MEMBER LIST |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | 17/06/11 NO MEMBER LIST |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | 17/06/10 NO MEMBER LIST |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAMBRIDGE / 17/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY HOUGHTON / 17/06/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | ANNUAL RETURN MADE UP TO 17/06/09 |
07/08/087 August 2008 | SECRETARY APPOINTED SAMANTHA MILLS |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE |
07/08/087 August 2008 | DIRECTOR APPOINTED TONY HOUGHTON |
06/08/086 August 2008 | APPOINTMENT TERMINATED SECRETARY RTM SECRETARIAL LIMITED |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR RTM NOMINEE DIRECTORS LIMITED |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR RTM SECRETARIAL LIMITED |
12/06/0812 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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