R T M GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Previous accounting period extended from 2022-03-31 to 2022-04-30

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER TOBIAS MCKERLIE / 25/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH MCKERLIE / 25/08/2020

View Document

25/08/2025 August 2020 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH MCKERLIE / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TOBIAS MCKERLIE / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH MCKERLIE / 25/08/2020

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 18 SHERENDEN PARK GOLDEN GREEN TONBRIDGE KENT TN11 0LQ

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 ARTICLES OF ASSOCIATION

View Document

13/03/1813 March 2018 ALTER ARTICLES 04/04/2017

View Document

06/03/186 March 2018 04/04/17 STATEMENT OF CAPITAL GBP 105

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/03/186 March 2018 04/04/17 STATEMENT OF CAPITAL GBP 105

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH MCKERLIE

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TOBIAS MCKERLIE / 01/05/2014

View Document

18/03/1518 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH MCKERLIE / 01/05/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 4 NIGHTINGALE LANE IDE HILL SEVENOAKS KENT TN14 6BX

View Document

11/03/1411 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM OXFORD HOUSE 15/17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM ST JULIANS SEVENOAKS KENT TN15 0RX

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TOBIAS MCKERLIE / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/12/0730 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 3 RICHFIELD PLACE, RICHFIELD AVENUE, READING BERKSHIRE RG1 8EQ

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BRUNTONPAYNESTUDIO LTD


  • 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