RTMUK LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Accounts for a small company made up to 2025-03-31 |
28/02/2528 February 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
21/01/2521 January 2025 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-01-16 |
20/12/2420 December 2024 | Particulars of variation of rights attached to shares |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-03 with updates |
11/12/2411 December 2024 | Change of details for Harikrishna Ramesh Valiyath as a person with significant control on 2024-08-01 |
11/12/2411 December 2024 | Director's details changed for Harikrishna Ramesh Valiyath on 2024-08-01 |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Particulars of variation of rights attached to shares |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Change of share class name or designation |
11/07/2411 July 2024 | Resolutions |
21/06/2421 June 2024 | Notification of Harikrishna Ramesh Valiyath as a person with significant control on 2024-04-15 |
21/06/2421 June 2024 | Withdrawal of a person with significant control statement on 2024-06-21 |
18/06/2418 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-02-07 |
10/05/2410 May 2024 | Termination of appointment of Simon Nicholas Wardropper as a director on 2024-04-15 |
26/02/2426 February 2024 | Memorandum and Articles of Association |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Memorandum and Articles of Association |
19/02/2419 February 2024 | Notification of a person with significant control statement |
19/02/2419 February 2024 | Cessation of Gary Anthony Coby as a person with significant control on 2024-02-07 |
19/02/2419 February 2024 | Cessation of Gerrit Mcclure Lansing as a person with significant control on 2024-02-07 |
19/02/2419 February 2024 | Cessation of Simon Nicholas Wardropper as a person with significant control on 2024-02-07 |
16/02/2416 February 2024 | Termination of appointment of Gerrit Mcclure Lansing as a director on 2024-02-07 |
16/02/2416 February 2024 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-02-07 |
16/02/2416 February 2024 | Appointment of Harikrishna Ramesh Valiyath as a director on 2024-02-07 |
16/02/2416 February 2024 | Termination of appointment of Gary Anthony Coby as a director on 2024-02-07 |
09/02/249 February 2024 | Statement of capital following an allotment of shares on 2024-02-07 |
03/01/243 January 2024 | Total exemption full accounts made up to 2022-12-31 |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with updates |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
18/10/2118 October 2021 | Sub-division of shares on 2021-09-20 |
02/10/212 October 2021 | Micro company accounts made up to 2020-12-31 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/03/196 March 2019 | DIRECTOR APPOINTED MR SIMON NICHOLAS WARDROPPER |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS WARDROPPER |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / GERRIT MCCLURE LANSING / 27/06/2018 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / GARY ANTHONY COBY / 27/06/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM WEWORK 184 SHEPHERDS BUSH ROAD LONDON W6 7NL |
06/07/186 July 2018 | ADOPT ARTICLES 21/06/2018 |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 115C MILTON ROAD CAMBRIDGE CB4 1XE |
04/12/174 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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