SYCAMORE CT RTM COMPANY LIMITED

Company Documents

DateDescription
31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Termination of appointment of Michael John Coulton as a director on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

22/03/2322 March 2023 Appointment of Ms Helene Menetrier as a director on 2023-03-16

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LEETE / 03/08/2020

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH ENGLAND

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information