SILVERTHORNE RTM COMPANY LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/08/2424 August 2024 Appointment of Mr Philip John Hewson as a director on 2024-07-23

View Document

24/08/2424 August 2024 Termination of appointment of Charles Paul D’Auria as a director on 2024-07-29

View Document

23/08/2423 August 2024 Termination of appointment of Matthew James Eve as a director on 2024-01-17

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

23/08/2323 August 2023 Appointment of Mr Charles Paul D’Auria as a director on 2022-10-18

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH to 19 Silverthorne Loft Apartments 400 Albany Road London SE5 0DJ on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR DONOVAN JUSTICE

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH LADKIN

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR PUSHPA ARABINDOO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 DIRECTOR APPOINTED MR LUIS CASTRO

View Document

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COMISKEY

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR STEPHEN BAYLEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 11/08/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR GEORGE GARDINER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 11/08/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 11/08/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DR MATTHEW JAMES EVE

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED DR PUSHPA GOWRY ARABINDOO

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MRS ISABEL DEOLINDA ROW

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/05/1310 May 2013 PREVSHO FROM 31/08/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM FLAT 11 SILVERTHORNE LOFTS 400 ALBANY ROAD LONDON CITY OF LONDON SE5 0DJ

View Document

21/08/1221 August 2012 11/08/12 NO MEMBER LIST

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 26 SILVERTHORNE LOFTS 400 ALBANY ROAD LONDON SE5 0DJ

View Document

11/08/1111 August 2011 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