ELLITHOM RTM COMPANY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

12/12/2412 December 2024 Appointment of Mrs Megan Lilian Adams as a director on 2024-11-30

View Document

09/12/249 December 2024 Termination of appointment of Richard William Walters as a director on 2024-09-11

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Cessation of Richard Walters as a person with significant control on 2024-09-11

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

03/12/233 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr Alexis Szyjanowicz as a director on 2022-05-02

View Document

11/05/2211 May 2022 Appointment of Dr Charlotte Ashby as a secretary on 2022-05-01

View Document

11/05/2211 May 2022 Registered office address changed from Flat 1 16 Royal Esplanade, Westbrook, Margate Kent CT9 5DX to 16 Flat 3 Royal Esplanade Margate CT9 5DX on 2022-05-11

View Document

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

View Accounts

29/10/2129 October 2021 Cessation of Natalie Fleur Holland as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Natalie Fleur Holland as a director on 2021-10-29

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

14/06/2014 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA THOMERSON

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WALTERS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE HOLLAND

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1623 June 2016 14/06/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

30/03/1630 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS NATALIE FLEUR HOLLAND

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY VERA ELLIOTT

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR VERA ELLIOTT

View Document

19/06/1519 June 2015 14/06/15 NO MEMBER LIST

View Document

05/06/155 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM WALTERS

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG TOWNSEND

View Document

19/09/1419 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 14/06/14 NO MEMBER LIST

View Document

15/07/1315 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/06/1315 June 2013 14/06/13 NO MEMBER LIST

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 14/06/12 NO MEMBER LIST

View Document

03/11/113 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 14/06/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR CRAIG TOWNSEND

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER SMART

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA BRENDA THOMERSON / 16/11/2009

View Document

30/06/1030 June 2010 14/06/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DERICK SMART / 16/11/2009

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ROGER DERICK SMART

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED STELLA BRENDA THOMERSON

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN THOMERSON

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 14/06/08

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 14/06/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 ANNUAL RETURN MADE UP TO 14/06/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 14/06/05

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 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