13 ST THOMAS GARDENS RTM LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/11/2430 November 2024 Termination of appointment of Raffik Brodie as a director on 2017-01-01

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Registered office address changed from 13B St. Thomas's Gardens London NW5 4EX England to 13a 13a St Thomas Gardens London London NW5 4EX on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Ms Nina Stibbe as a director on 2024-07-17

View Document

12/06/2412 June 2024 Termination of appointment of Adrian Jonathan Squirrell as a secretary on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of Adrian Jonathan Squirrell as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Adrian Jonathan Squirrell as a director on 2024-06-12

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Change of details for Ms Bryony Claire Freeman as a person with significant control on 2019-05-09

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYONY CLAIRE FREEMAN

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MS BRYONY CLAIRE FREEMAN

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM FLAT 3 175 MALDEN ROAD LONDON NW5 4HT

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JONATHAN SQUIRRELL / 21/09/2017

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JONATHAN SQUIRRELL / 21/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JONATHAN SQUIRRELL / 21/09/2017

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFFIK BRODIE / 08/12/2016

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 08/12/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 08/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 08/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 08/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR RAFFIK BRODIE

View Document

15/12/1115 December 2011 08/12/11 NO MEMBER LIST

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 08/12/10 NO MEMBER LIST

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR SARA WOODFORD

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 08/12/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELISABETH WOODFORD / 08/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELISABETH WOODFORD / 09/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONATHAN SQUIRRELL / 08/12/2009

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 08/12/08

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: 13 ST THOMAS GARDENS LONDON NW5 4EX

View Document

23/02/0723 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 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