RTM & N CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
24/03/2524 March 2025 | Registered office address changed from C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 178 Macmillan Way London SW17 6AU on 2025-03-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/08/2412 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-01 with no updates |
09/04/249 April 2024 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-22 |
09/02/229 February 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
24/06/2124 June 2021 | Registered office address changed from 16 Station Road Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
22/06/1722 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1518 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 178 MACMILLAN WAY LONDON SW17 6AU |
12/08/1412 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVISON / 18/10/2013 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 15 ALMERIC ROAD BATTERSEA LONDON SW11 1HL |
28/08/1328 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
20/08/1320 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
29/10/1229 October 2012 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
24/08/1224 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL DAVISON |
22/08/1122 August 2011 | SECRETARY APPOINTED MR MARK DAVISON |
22/08/1122 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
22/08/1122 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVISON / 22/08/2011 |
16/08/1116 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL COLDREY / 16/08/2011 |
16/08/1116 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK COLDREY / 16/08/2011 |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RIEGEL-HUTH / 26/07/2011 |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
31/03/1131 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1131 March 2011 | COMPANY NAME CHANGED CAUBL LIMITED CERTIFICATE ISSUED ON 31/03/11 |
13/08/1013 August 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RIEGEL-HUTH / 10/08/2010 |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | S366A DISP HOLDING AGM 20/09/07 |
10/08/0710 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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