RTMUK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

28/02/2528 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

21/01/2521 January 2025 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-01-16

View Document

20/12/2420 December 2024 Particulars of variation of rights attached to shares

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

11/12/2411 December 2024 Change of details for Harikrishna Ramesh Valiyath as a person with significant control on 2024-08-01

View Document

11/12/2411 December 2024 Director's details changed for Harikrishna Ramesh Valiyath on 2024-08-01

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Particulars of variation of rights attached to shares

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Change of share class name or designation

View Document

11/07/2411 July 2024 Resolutions

View Document

21/06/2421 June 2024 Notification of Harikrishna Ramesh Valiyath as a person with significant control on 2024-04-15

View Document

21/06/2421 June 2024 Withdrawal of a person with significant control statement on 2024-06-21

View Document

18/06/2418 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-07

View Document

10/05/2410 May 2024 Termination of appointment of Simon Nicholas Wardropper as a director on 2024-04-15

View Document

26/02/2426 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Notification of a person with significant control statement

View Document

19/02/2419 February 2024 Cessation of Gary Anthony Coby as a person with significant control on 2024-02-07

View Document

19/02/2419 February 2024 Cessation of Gerrit Mcclure Lansing as a person with significant control on 2024-02-07

View Document

19/02/2419 February 2024 Cessation of Simon Nicholas Wardropper as a person with significant control on 2024-02-07

View Document

16/02/2416 February 2024 Termination of appointment of Gerrit Mcclure Lansing as a director on 2024-02-07

View Document

16/02/2416 February 2024 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-02-07

View Document

16/02/2416 February 2024 Appointment of Harikrishna Ramesh Valiyath as a director on 2024-02-07

View Document

16/02/2416 February 2024 Termination of appointment of Gary Anthony Coby as a director on 2024-02-07

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

18/10/2118 October 2021 Sub-division of shares on 2021-09-20

View Document

02/10/212 October 2021 Micro company accounts made up to 2020-12-31

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR SIMON NICHOLAS WARDROPPER

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS WARDROPPER

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / GERRIT MCCLURE LANSING / 27/06/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / GARY ANTHONY COBY / 27/06/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM WEWORK 184 SHEPHERDS BUSH ROAD LONDON W6 7NL

View Document

06/07/186 July 2018 ADOPT ARTICLES 21/06/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 115C MILTON ROAD CAMBRIDGE CB4 1XE

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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