AHM BLOCK 4 RTM COMPANY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Micro company accounts made up to 2025-04-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr James Davis on 2025-03-26

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Appointment of Mr James Davis as a director on 2024-11-28

View Document

24/10/2424 October 2024 Registered office address changed from C/O Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 94 Park Lane Croydon CR0 1JB on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-08-21

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

15/05/2415 May 2024 Register(s) moved to registered office address C/O Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/10/2120 October 2021 Termination of appointment of Peter Merriman as a secretary on 2021-06-30

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR FERNANDO MONCHO LOBO

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 26/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 26/04/15 NO MEMBER LIST

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 26/04/14 NO MEMBER LIST

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/05/1317 May 2013 26/04/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/05/1210 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/05/1210 May 2012 26/04/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 SAIL ADDRESS CREATED

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM BLOCK 4 31-48 ALBERT HALL MANSIONS KENSINGTON GORE LONDON SW7 2AW ENGLAND

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 6 BABMAES STREET LONDON SW1Y 6HD UNITED KINGDOM

View Document

25/01/1225 January 2012 SECRETARY APPOINTED PETER MERRIMAN

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR WALID CHOUCAIR

View Document

25/05/1125 May 2011 26/04/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED FADI HAKURA

View Document

26/04/1026 April 2010 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