18-24 OAK CLOSE RTM COMPANY LTD

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

11/03/2511 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

04/02/214 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/01/2031 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/03/1914 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY WELLINGS

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BOLTON

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / RAYMOND REGINALD N/A WELLINGS / 26/06

View Document

26/06/1826 June 2018 CESSATION OF MATTHEW STEVEN N/A ROBINSON AS A PSC

View Document

26/06/1826 June 2018 CESSATION OF RAY WELLINGS AS A PSC

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MARK N/A LASANCE / 20/06

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / SARA ANNE N/A CLINES / 20/06

View Document

20/06/1820 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK LASANCE / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK N/A LASANCE / 20/06

View Document

29/07/1729 July 2017 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

29/07/1729 July 2017 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

29/07/1729 July 2017 REGISTERED OFFICE CHANGED ON 29/07/2017 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

14/06/1714 June 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