RMTM LTD

Company Documents

DateDescription
09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

08/10/218 October 2021 Registered office address changed from 13 Fulford Road Caterham Surrey CR3 5SQ United Kingdom to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-10-08

View Document

07/10/217 October 2021 Change of details for Mr Robert Mons as a person with significant control on 2021-10-07

View Document

06/10/216 October 2021 Director's details changed for Mr Robert Mons on 2021-10-06

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

04/05/204 May 2020 05/04/20 STATEMENT OF CAPITAL GBP 1

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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