KILCREENE HOUSE RTM COMPANY LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Mr Stephen Boyd Johnson on 2024-09-26

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

08/12/218 December 2021 Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08

View Document

08/12/218 December 2021 Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

18/09/1718 September 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

28/10/1528 October 2015 26/10/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITES / 22/10/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR STEPHEN BOYD JOHNSON

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

21/11/1421 November 2014 26/10/14 NO MEMBER LIST

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

06/06/146 June 2014 PREVSHO FROM 31/10/2014 TO 24/03/2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 26/10/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA CORKEY

View Document

04/02/134 February 2013 26/10/12 NO MEMBER LIST

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY JULIA CORKEY

View Document

01/02/131 February 2013 CORPORATE SECRETARY APPOINTED AMBER COMPANY SECRETARIES LIMITES

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM KILCREENE HOUSE 2B WINCHESTER STREET LONDON UNITED KINGDOM

View Document

26/10/1126 October 2011 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