THE SPECTACLE WORKS RTM COMPANY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

18/06/2418 June 2024 Appointment of Mr Stewart James Greenway (66) as a director on 2024-06-18

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Appointment of Mr Jagadissen Mooneyan as a director on 2024-01-16

View Document

06/11/236 November 2023 Appointment of Mr Jonathan Paul Clayton as a director on 2023-10-19

View Document

17/10/2317 October 2023 Termination of appointment of John Korula Chandy as a director on 2023-10-17

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/01/2325 January 2023 Appointment of Westbury Residential Limited as a secretary on 2023-01-24

View Document

25/01/2325 January 2023 Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2023-01-25

View Document

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

View Accounts

08/11/228 November 2022 Termination of appointment of Daniel John Orrells as a director on 2022-10-26

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

26/11/2126 November 2021 Termination of appointment of Belma Velic as a director on 2021-11-23

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM UNIT 1 PARSONAGE BUSINESS CENTRE CHURCH STREET TICEHURST TN5 7DL ENGLAND

View Document

10/11/2010 November 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, SECRETARY RTMF SERVICES LIMITED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HEYBURN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ARON BERLE SHAPIRO

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER EDWARDS

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT C ARUN HOUSE THE OFFICE VILLAGE RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

18/10/1718 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RTMF SERVICES LIMITED / 10/10/2017

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MISS BELMA VELIC

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MISS JENNIFER ANNE EDWARDS

View Document

10/08/1710 August 2017 CESSATION OF JOHN KORULA CHANDY AS A PSC

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR DANIEL JOHN ORRELLS

View Document

04/08/174 August 2017 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