FERMOY RTM LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Change of details for Miss Breanna Jeanne Yen as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of Marianne Blair as a person with significant control on 2023-11-09

View Document

30/10/2330 October 2023 Termination of appointment of Marianne Blair as a director on 2023-10-30

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Change of details for Mr Omer Aral as a person with significant control on 2023-09-18

View Document

21/09/2321 September 2023 Director's details changed for Mr Omer Aral on 2023-09-18

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

18/06/2118 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MISS BREANNA JEANNE YEN / 27/04/2020

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MISS BREANNA JEANNE YEN / 24/04/2020

View Document

09/09/199 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE BLAIR / 01/07/2019

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MISS BREANNA JEANNE YEN / 01/02/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE BLAIR / 29/09/2018

View Document

15/10/1815 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONAS SAMLIN

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR OMER ARAL

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/05/168 May 2016 24/04/16 NO MEMBER LIST

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 24/04/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS BREANNA JEANNE YEN / 28/07/2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR JONAS NIKLAS SAMLIN

View Document

01/05/141 May 2014 24/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 55 FERMOY ROAD FLAT 3 LONDON W9 3NJ

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN JACKSON

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKSON

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 DISS40 (DISS40(SOAD))

View Document

12/10/1312 October 2013 24/04/13 NO MEMBER LIST

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN FORBES

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA VAN DER HURD

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MS MARIANNE BLAIR

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MS MARIANNE BLAIR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MISS BREANNA JEANNE YEN

View Document

19/07/1219 July 2012 24/04/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 24/04/11 NO MEMBER LIST

View Document

10/08/1010 August 2010 24/04/10 NO MEMBER LIST

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR AISLING HICK

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AISLING HICK / 23/04/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR IAIN ALEXANDER EDWARD FORBES

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MS ANNA LOUISE VAN DER HURD

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY JACKSON / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY JACKSON / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY JACKSON / 14/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 01/04/2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 50 KING STREET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1HX

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / AISLING HICK / 01/04/2009

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: FLAT 3 55 FERMOY ROAD LONDON W9 3NJ

View Document

19/08/0719 August 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 17 KENSINGTON PLACE LONDON W8 7PT

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 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