LINKS VIEW (N2 OPD) RTM COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Ms Atoosa Sepehr on 2025-08-02

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Mark Jake Weston on 2025-08-02

View Document

06/08/256 August 2025 NewRegister(s) moved to registered inspection location Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

06/08/256 August 2025 NewRegister inspection address has been changed to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/02/258 February 2025 Appointment of Mrs Louise Redican as a director on 2024-11-12

View Document

16/01/2516 January 2025 Appointment of Mr Graham Thomas Ryder as a director on 2024-11-12

View Document

16/01/2516 January 2025 Appointment of Mr Mark Jake Weston as a director on 2024-11-12

View Document

15/01/2515 January 2025 Appointment of Mr Demos Diamandis as a director on 2024-11-12

View Document

14/01/2514 January 2025 Termination of appointment of Roger Alan Shane as a director on 2024-11-12

View Document

15/08/2415 August 2024 Director's details changed for Mr Roger Alan Shane on 2024-08-14

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

05/05/235 May 2023 Director's details changed for Mr Roger Alan Shane on 2023-05-01

View Document

05/05/235 May 2023 Registered office address changed from 266 Streatfield Road Kenton Harrow Middlesex HA3 9BY England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Solum Property Management Limited as a secretary on 2023-05-01

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 DIRECTOR APPOINTED MR NICHOLAS NEARCHOU

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY TAYLOR

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 97 CHAMBERLAYNE ROAD KENSAL RISE LONDON NW10 3NN ENGLAND

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM C/O MAUNDER TAYLOR BROSNAN HOUSE 175 DARKES LANE POTTERS BAR HERTS EN6 1BW

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY MARK WESTON

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MR TIMOTHY MICHAEL TAYLOR

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/159 July 2015 11/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 11/06/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/07/135 July 2013 11/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O MAUNDER TAYLOR BROSNAN HOUSE 175 DARKES LANE POTTERS BAR HERTS EN6 1BW UNITED KINGDOM

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 1320 HIGH ROAD WHETSTONE LONDON N20 9HP

View Document

21/06/1221 June 2012 11/06/12 NO MEMBER LIST

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MS ATOOSA SEPEHR

View Document

20/06/1120 June 2011 11/06/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY ATOOSA SEPEHR

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR MARK WESTON

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/1022 September 2010 11/06/10

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

11/06/0911 June 2009 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