WUANTAG RTM COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

07/05/257 May 2025 Notification of Henry Gwyn-Jones as a person with significant control on 2025-05-06

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Appointment of Mr Henry Gwyn-Jones as a director on 2024-07-24

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

10/05/2410 May 2024 Cessation of Remington Harvard Norman as a person with significant control on 2024-05-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/12/238 December 2023 Termination of appointment of Remington Harvard Norman as a director on 2023-12-06

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

06/05/226 May 2022 Cessation of Taylor Lynne Thomson as a person with significant control on 2022-04-14

View Document

06/05/226 May 2022 Termination of appointment of Taylor Lynne Thomson as a director on 2022-04-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Cessation of Stephen Bernard Roder as a person with significant control on 2022-04-28

View Document

29/04/2229 April 2022 Appointment of Mr Raymond John Davey as a director on 2022-04-28

View Document

29/04/2229 April 2022 Appointment of Mr Remington Harvard Norman as a director on 2022-04-28

View Document

29/04/2229 April 2022 Termination of appointment of Stephen Bernard Roder as a director on 2022-04-28

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Termination of appointment of Yolanda Celina Pearey as a director on 2021-07-31

View Document

02/08/212 August 2021 Cessation of Yolanda Celina Pearey as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Notification of Taylor Lynne Thomson as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Taylor Lynne Thomson as a director on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD RODER / 04/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BERNARD RODER

View Document

15/05/1915 May 2019 CESSATION OF LYNNE MAYELL AS A PSC

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOLANDA CELINA PEAREY

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEE GODDEN

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR NATASHA STROUD

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR ZHIXING WANG

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS YOLANDA CELINA PEAREY

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE RAWLINSON

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVEY

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE MAYELL

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR REMINGTON NORMAN

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS ELAINE ANGELA RAWLINSON

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS NATASHA STROUD

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS LEE GODDEN

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE GODDEN

View Document

10/01/1810 January 2018 Registered office address changed from , the Offices Middle Farm, Charlton Horethorne, Sherborne, Dorset, DT9 4NL to 10 st. Ann Street Salisbury SP1 2DN on 2018-01-10

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM THE OFFICES MIDDLE FARM CHARLTON HORETHORNE SHERBORNE DORSET DT9 4NL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ZHIXING WANG

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR STEPHEN BERNARD RODER

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR REMINGTON HARVARD NORMAN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR LEE GODDEN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR RAYMOND DAVEY

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR JASPER ALEXANDER THIRLBY CONRAN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE MAYELL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JASPER CORAN OBE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 ADOPT ARTICLES 04/04/2017

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR JASPER ALEXANDER THIRLBY CORAN OBE

View Document

25/05/1625 May 2016 27/04/16 NO MEMBER LIST

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE GODDEN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

10/06/1510 June 2015 27/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 DIRECTOR APPOINTED MRS LYNNE MAYELL

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHA RODER

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 27/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WAKEFIELD

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS RICHA RODER

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVEY

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 27/04/13 NO MEMBER LIST

View Document

07/06/137 June 2013 DIRECTOR APPOINTED LEE GODDEN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 DIRECTOR APPOINTED MR PAUL WAKEFIELD

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM C/O WOOD & CO ACCOUNTANTS SELWOOD HOUSE HIGH STREET TISBURY SALISBURY WILTSHIRE SP3 6LD

View Document

23/01/1323 January 2013 Registered office address changed from , C/O Wood & Co Accountants, Selwood House High Street, Tisbury, Salisbury, Wiltshire, SP3 6LD on 2013-01-23

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHA RODER

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHA RODER / 20/11/2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 27/04/12 NO MEMBER LIST

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR RAYMOND JOHN DAVEY

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR JASPER ALEXANDER THIRLBY CONRAN

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR REMINGTON NORMAN

View Document

02/05/112 May 2011 27/04/11 NO MEMBER LIST

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHA RODER / 27/04/2010

View Document

17/05/1017 May 2010 27/04/10 NO MEMBER LIST

View Document

16/05/1016 May 2010 APPOINTMENT TERMINATED, SECRETARY HELEN COWCHER

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED DR REMINGTON HARVARD NORMAN

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WAKEFIELD

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 19 BUCKINGHAM STREET LONDON WC2N 6EF

View Document

07/10/097 October 2009 Registered office address changed from , 19 Buckingham Street, London, WC2N 6EF on 2009-10-07

View Document

05/10/095 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED RICHA RODER

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CLARKE

View Document

26/05/0826 May 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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