18 MOSTYN ROAD RTM COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 18/08/2518 August 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 13/06/2513 June 2025 | Appointment of Miss Jess Ann Shillcock as a director on 2025-06-13 |
| 13/06/2513 June 2025 | Termination of appointment of Annie May Collins as a director on 2025-06-13 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 14/08/2414 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with no updates |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
| 23/11/2323 November 2023 | Change of details for Suisse Capital Limited as a person with significant control on 2023-11-15 |
| 15/08/2315 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
| 09/03/239 March 2023 | Cessation of Newpoint Reinsurance Company Limited as a person with significant control on 2023-03-09 |
| 09/03/239 March 2023 | Notification of Suisse Capital Limited as a person with significant control on 2023-03-09 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 10/11/2210 November 2022 | Notification of Newpoint Reinsurance Company Limited as a person with significant control on 2022-09-30 |
| 10/11/2210 November 2022 | Appointment of Miss Annie May Collins as a director on 2022-11-10 |
| 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 |
| 03/11/223 November 2022 | Appointment of Mr Charles Edward Cook as a director on 2022-10-28 |
| 03/11/223 November 2022 | Cessation of Kelly Anne Beekmeyer as a person with significant control on 2022-11-03 |
| 03/11/223 November 2022 | Termination of appointment of Kelly Anne Beekmeyer as a director on 2022-11-03 |
| 03/11/223 November 2022 | Cessation of Rachel Jane Latham as a person with significant control on 2022-10-28 |
| 03/11/223 November 2022 | Notification of Charles Edward Cook as a person with significant control on 2022-10-28 |
| 03/11/223 November 2022 | Termination of appointment of Rachel Jane Latham as a director on 2022-10-28 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 28/08/1928 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 31/08/1831 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 31/08/1731 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 19/08/1619 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
| 16/12/1516 December 2015 | 21/11/15 NO MEMBER LIST |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM GROUND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LATHAM / 12/05/2015 |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY BEEKMEYER / 12/05/2015 |
| 28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TILAK KALAWANA / 24/04/2015 |
| 21/11/1421 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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