THE ELMGROVE RTM COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

08/08/238 August 2023 Appointment of Mrs Sarah Jane Helen Thompstone as a director on 2023-07-27

View Document

08/08/238 August 2023 Termination of appointment of Carly Jane Simpson as a director on 2023-07-27

View Document

13/05/2313 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/10/221 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUTT

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MISS CARLY JANE SIMPSON

View Document

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/09/1611 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

01/03/161 March 2016 15/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/11/159 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

25/03/1525 March 2015 SECOND FILING FOR FORM AP01

View Document

05/03/155 March 2015 15/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GORDON

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MS YVONNE ROSE MICHAEL

View Document

02/06/142 June 2014 Registered office address changed from , 16 Gomer Gardens, Teddington, TW11 9AT on 2014-06-02

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 16 GOMER GARDENS TEDDINGTON TW11 9AT

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK GORDON

View Document

14/03/1414 March 2014 15/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/01/144 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 15/02/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 SECRETARY APPOINTED MR DAVID GEORGE STRACHAN GORDON

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE BURNS

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE BURNS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR STEPHEN COLIN TUTT

View Document

09/07/129 July 2012 Registered office address changed from , Westlands Mountview Road, Claygate, Esher, Surrey, KT10 0UB, England on 2012-07-09

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM WESTLANDS MOUNTVIEW ROAD CLAYGATE ESHER SURREY KT10 0UB ENGLAND

View Document

28/06/1228 June 2012 SECRETARY APPOINTED MRS JOYCE BURNS

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURNS

View Document

28/06/1228 June 2012 SECRETARY APPOINTED MRS JOYCE BURNS

View Document

28/03/1228 March 2012 15/02/12 NO MEMBER LIST

View Document

24/10/1124 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 15/02/11 NO MEMBER LIST

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information