Q1 BUILDING (READING) RTM COMPANY LTD

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Allen Burke as a director on 2025-08-01

View Document

31/07/2531 July 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/08/247 August 2024 Termination of appointment of Surjit Singh Jutla as a director on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mr Peter Charles Fleming as a director on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mr Simon Bird as a director on 2024-08-07

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

25/03/2225 March 2022 Termination of appointment of Derek Birtles as a director on 2022-03-25

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

06/12/216 December 2021 Termination of appointment of Jason Paul Williams as a director on 2021-12-06

View Document

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

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY MIXTEN SERVICES LTD

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM C/O MIXTEN SERVICES LTD 377 - 399 LONDON ROAD CAMBERLEY GU15 3HL ENGLAND

View Document

10/02/2010 February 2020 CORPORATE SECRETARY APPOINTED ITSYOURPLACE LTD

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE HAINES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED SURJIT SINGH JUTLA

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED RICHARD CHARLES STEED

View Document

26/10/1926 October 2019 NOTIFICATION OF PSC STATEMENT ON 26/10/2019

View Document

25/10/1925 October 2019 CESSATION OF MIKE HAINES AS A PSC

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED DEREK BIRTLES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED JASON PAUL WILLIAMS

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MARTIN STANLEY LEACH

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 377-399 LONDON ROAD CAMBERLEY HAMPSHIRE GU15 3HL UNITED KINGDOM

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