18 MOSTYN ROAD RTM COMPANY LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

18/08/2518 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

13/06/2513 June 2025 Appointment of Miss Jess Ann Shillcock as a director on 2025-06-13

View Document

13/06/2513 June 2025 Termination of appointment of Annie May Collins as a director on 2025-06-13

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

23/11/2323 November 2023 Change of details for Suisse Capital Limited as a person with significant control on 2023-11-15

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/03/239 March 2023 Cessation of Newpoint Reinsurance Company Limited as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Notification of Suisse Capital Limited as a person with significant control on 2023-03-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Notification of Newpoint Reinsurance Company Limited as a person with significant control on 2022-09-30

View Document

10/11/2210 November 2022 Appointment of Miss Annie May Collins as a director on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from 117 Leaforis Road Cheshunt Waltham Cross EN7 6NG to 60 Wensleydale Road Hampton TW12 2LX on 2022-11-10

View Document

03/11/223 November 2022 Appointment of Mr Charles Edward Cook as a director on 2022-10-28

View Document

03/11/223 November 2022 Cessation of Kelly Anne Beekmeyer as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Kelly Anne Beekmeyer as a director on 2022-11-03

View Document

03/11/223 November 2022 Cessation of Rachel Jane Latham as a person with significant control on 2022-10-28

View Document

03/11/223 November 2022 Notification of Charles Edward Cook as a person with significant control on 2022-10-28

View Document

03/11/223 November 2022 Termination of appointment of Rachel Jane Latham as a director on 2022-10-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

16/12/1516 December 2015 21/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM GROUND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LATHAM / 12/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KELLY BEEKMEYER / 12/05/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TILAK KALAWANA / 24/04/2015

View Document

21/11/1421 November 2014 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