THE EXCHANGE RTM COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

22/02/2422 February 2024 Register inspection address has been changed from 94 Park Lane Croydon CR0 1JB England to Stiles & Co Unit 2 Taplow Road Taplow Maidenhead SL6 0JQ

View Document

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

View Accounts

15/11/2315 November 2023 Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 2 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-11-15

View Document

23/10/2323 October 2023 Register(s) moved to registered inspection location 94 Park Lane Croydon CR0 1JB

View Document

20/10/2320 October 2023 Registered office address changed from Unit 1, the Exchange 6 Scarbrook Road Croydon CR0 1UH England to 94 Park Lane Croydon CR0 1JB on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit 1, the Exchange 6 Scarbrook Road Croydon CR0 1UH on 2023-10-20

View Document

20/10/2320 October 2023 Register inspection address has been changed to 94 Park Lane Croydon CR0 1JB

View Document

13/10/2313 October 2023 Termination of appointment of Ramona Scutelnicu as a director on 2023-10-13

View Document

27/09/2327 September 2023 Termination of appointment of Saif Anthony Bonar as a director on 2023-03-01

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Mr Saif Bonar as a director on 2023-03-01

View Document

21/04/2321 April 2023 Director's details changed for Mr Saif Anthony Bonar on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Saif Anthony Bonar as a director on 2023-03-01

View Document

14/04/2314 April 2023 Director's details changed

View Document

16/03/2316 March 2023 Termination of appointment of Gary Adkins as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Kalle Stahl Nielsen as a director on 2023-03-14

View Document

28/02/2328 February 2023 Appointment of Mr Rick Smallwood as a director on 2023-02-13

View Document

28/02/2328 February 2023 Director's details changed for Mr Lakis Sallas on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Lakis Sallas on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Lakis Sallas as a director on 2023-01-14

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

06/01/236 January 2023 Appointment of Mrs Ramona Scutelnicu as a director on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Stephen Gregory Davis as a director on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of William Charles Blackman as a director on 2023-01-06

View Document

04/01/234 January 2023 Termination of appointment of James Abayomi Gbesan as a director on 2022-12-22

View Document

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

View Accounts

11/10/2211 October 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10

View Document

11/10/2211 October 2022 Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Appointment of Mr William Charles Blackman as a director on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

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

View Accounts

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 SECOND FILING OF AP01 FOR KALLE STAHI NIELSEN

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

23/10/1923 October 2019

View Document

10/09/1910 September 2019 CHANGE PERSON AS DIRECTOR

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR KALLE STAHL NIELSEN / 01/07/2018

View Document

09/09/199 September 2019 DIRECTOR APPOINTED DR KALLE STAHL NIELSEN

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019

View Document

04/06/194 June 2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LYON

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR STEVEN ANTHONY WILLIAMS

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR GARY ADKINS

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR STEPHEN GREGORY DAVIS

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR MICHAEL MENDES FERREIRA

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR JAMES GBESAN

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 SECOND FILING OF TM01 FOR PAUL THOMPSON

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

25/09/1725 September 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM FLAT 55, THE EXCHANGE 6, SCARBROOK ROAD CROYDON SURREY CR0 1UH ENGLAND

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY KAREN STANTON

View Document

23/12/1623 December 2016 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