THE SHRUBBERIES RTM COMPANY LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Neil James Robertson as a secretary on 2023-04-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR YASMIN KALLI

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

02/11/162 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 19/03/16 NO MEMBER LIST

View Document

27/11/1527 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/03/1522 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PEARSON

View Document

22/03/1522 March 2015 19/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 19/03/14 NO MEMBER LIST

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM FLAT 4, 11 PROSPECT ROAD ST ALBANS HERTS. AL1 2AW ENGLAND

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / YASMIN KALLI / 19/08/2013

View Document

05/04/135 April 2013 19/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 19/03/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 19/03/11

View Document

19/03/1019 March 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


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