THE CARRONADE RTM COMPANY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/04/2525 April 2025 Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11

View Document

25/04/2525 April 2025 Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

09/03/239 March 2023 Appointment of Ms En En Ho as a director on 2022-05-11

View Document

09/03/239 March 2023 Director's details changed for Mr Vipin Narang on 2023-03-02

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Paul Hilton as a director on 2022-01-24

View Document

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

View Accounts

19/10/2119 October 2021 Appointment of Mr Vipin Narang as a director on 2021-10-12

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR AMY LAM THUON MINE

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR PAUL HILTON

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED MR JOACHIM ALAN IORWERDD CHAPMAN

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MISS MARINA KONIDARI

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

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

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LIM

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MISS AMY LAM THUON MINE

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMY LAM THOUON MINE

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MISS AMY LAM THOUON MINE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR DANIEL HUNTER

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1629 March 2016 26/03/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BIDDLE

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JAMIE VINCENT APPLEBY

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON CASSIDY

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MISS SOPHIE MARIE LIM

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 26/03/15 NO MEMBER LIST

View Document

27/03/1427 March 2014 26/03/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE HALLIDAY / 13/01/2014

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIEN UPHILL

View Document

26/03/1326 March 2013 26/03/13 NO MEMBER LIST

View Document

07/03/137 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOACHIM CHAPMAN

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR JOACHIM ALAN CHAPMAN

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOACHIM CHAPMAN

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN UPHILL / 26/06/2012

View Document

28/03/1228 March 2012 26/03/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 26/03/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MISS CLARE HALLIDAY

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 26/03/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR JULIEN UPHILL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

12/01/1012 January 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

24/06/0824 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

05/06/085 June 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 26/03/07

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 26/03/06

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 26/03/05

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 17 CARRONADE HOUSE 121 WAPPING HIGH STREET LONDON E1W 2NX

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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