CYG RTM COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Notification of Gareth Cook as a person with significant control on 2025-02-20

View Document

19/02/2519 February 2025 Director's details changed for Mr Gareth Cook on 2025-02-18

View Document

19/02/2519 February 2025 Termination of appointment of Clive Perraton Mountford as a director on 2025-02-19

View Document

19/02/2519 February 2025 Cessation of Clive Perraton Mountford as a person with significant control on 2025-02-19

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/02/224 February 2022 Termination of appointment of Andrew Norton as a director on 2022-01-31

View Document

04/02/224 February 2022 Cessation of Andrew Norton as a person with significant control on 2022-01-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

01/12/211 December 2021 Appointment of Mr Gareth Cook as a director on 2021-11-23

View Document

01/12/211 December 2021 Appointment of Mr Mark Butler as a director on 2021-11-23

View Document

09/11/219 November 2021 Cessation of Ian Adams as a person with significant control on 2021-09-05

View Document

09/11/219 November 2021 Termination of appointment of Ian Adams as a director on 2021-09-05

View Document

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

View Accounts

14/09/1914 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM CO CANONBURY MANAGEMENT 1 CAREY LANE LONDON GREATER LONDON EC2V 8AE ENGLAND

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

05/12/185 December 2018 CORPORATE DIRECTOR APPOINTED RTM SECRETARIAL LTD

View Document

05/12/185 December 2018 CORPORATE DIRECTOR APPOINTED RTM NOMINEE DIRECTORS LTD

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM APARTMENT 11 CORS Y GEDOL HIGH STREET BARMOUTH GWYNEDD LL42 1DP

View Document

04/12/184 December 2018 ALTER ARTICLES 22/09/2018

View Document

05/11/185 November 2018 ALTER ARTICLES 22/09/2018

View Document

06/10/186 October 2018 PSC'S CHANGE OF PARTICULARS / ANDREW N/A NORTON / 06/10

View Document

06/10/186 October 2018 PSC'S CHANGE OF PARTICULARS / CLIVE N/A PERRATON MOUNTFORD / 06/10

View Document

06/10/186 October 2018 PSC'S CHANGE OF PARTICULARS / DAVID N/A WALKER / 06/10

View Document

06/10/186 October 2018 PSC'S CHANGE OF PARTICULARS / IAN N/A ADAMS / 06/10

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM CANONBURY MANAGEMENT 1 CAREY LANE LONDON GREATER LONDON EC2V 8AE ENGLAND

View Document

23/01/1823 January 2018 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