THE MOUNT RTM COMPANY LTD

Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2024-10-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY RUTH DICK

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVVAS AVVAKOUMIDES

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE ROBINS

View Document

07/02/207 February 2020 CESSATION OF SAVVAS N/A AVVAKOUMIDES AS A PSC

View Document

07/02/207 February 2020 CESSATION OF NICOLA JANE N/A ROBINS AS A PSC

View Document

07/02/207 February 2020 CESSATION OF WENDY RUTH N/A DICK AS A PSC

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

05/02/205 February 2020 CESSATION OF AUDREY N/A CAMPBELL AS A PSC

View Document

04/02/204 February 2020 CESSATION OF AUDREY DOROTHEA N/A CAMPBELL-PUTTICK AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURREY BASEMENTS LIMITED

View Document

04/02/204 February 2020 CESSATION OF DANIEL THOMAS N/A PUTTICK AS A PSC

View Document

04/02/204 February 2020 CESSATION OF DANIEL N/A PUTTICK AS A PSC

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR. JOHN GEORGE SPEARMAN

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MR JOHN GEORGE SPEARMAN

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL PUTTICK

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM CAMPBELL PARK FERNHURST ROAD MILLAND LIPHOOK HAMPSHIRE GU30 7LU ENGLAND

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR AUDREY CAMPBELL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL PUTTICK

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM CANONBURY MANAGEMENT 1 CAREY LANE LONDON GREATER LONDON EC2V 8AE ENGLAND

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

17/10/1817 October 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


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