COTTONHAM RTM COMPANY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Termination of appointment of Peter Alexander Teichman as a director on 2025-08-21

View Document

13/08/2513 August 2025 Appointment of Mr Benjamin Mark Teichman as a director on 2025-08-13

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

10/06/2510 June 2025 Registered office address changed from Page Registrars Limited Hyde House the Hyde London NW9 6LH England to 179 Station Road Station Road Edgware HA8 7JX on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Abc Hendon Ltd as a secretary on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of Page Registrars Limited as a secretary on 2025-06-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

23/07/2323 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/06/239 June 2023 Director's details changed for Mr Johan Heshan Jayasuriya De Silva on 2023-06-09

View Document

08/06/238 June 2023 Director's details changed for Mr Johan Heshan Jayasuriya on 2023-06-08

View Document

05/06/235 June 2023 Appointment of Mr Johan Heshan Jayasuriya as a director on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Cessation of Peter Alexander Teichman as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

24/01/2324 January 2023 Notification of a person with significant control statement

View Document

10/04/2210 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

01/11/171 November 2017 CESSATION OF DANIEL JOHN RAPACIOLI AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL RAPACIOLI

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM ISOLA HOUSE 32 CHEQUER STREET CAMBRIDGESHIRE PE28 9JQ

View Document

09/12/169 December 2016 CORPORATE SECRETARY APPOINTED PAGE REGISTRARS LIMITED

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY DOLORES O'REILLY

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY DOLORES O'REILLY

View Document

06/04/166 April 2016 07/01/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 01/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 01/04/14 NO MEMBER LIST

View Document

01/04/141 April 2014 SECRETARY APPOINTED MS DOLORES O'REILLY

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 2 CAXTON COURT 4 COTTONHAM CLOSE LONDON N12 9HN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1319 March 2013 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