19-30 CEDAR CLOSE RTM COMPANY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

24/04/2524 April 2025 Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Buckingham Ct Unit 6, Ground Floor Rectory Lane Loughton IG10 2QZ on 2025-04-24

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

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

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 13/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

11/05/1711 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTALT MANAGEMENT LTD., / 02/05/2017

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM CHESTNUT HOUSE 76 WOOD STREET LONDON E17 3HX

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/11/164 November 2016 CORPORATE SECRETARY APPOINTED MONTALT MANAGEMENT LTD.,

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 23/06/16 NO MEMBER LIST

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/159 July 2015 23/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2SZ

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

25/06/1425 June 2014 23/06/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCULLOUGH

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/06/1327 June 2013 23/06/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR NEIL MCCULLOUGH

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR AMY MCCULLOUGH

View Document

22/02/1322 February 2013 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MISS KELLY HOBBS

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY AMY MCCULLOUGH

View Document

19/09/1219 September 2012 23/06/12 NO MEMBER LIST

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 19-30 CEDAR CLOSE CEDAR CLOSE BUCKHURST HILL ESSEX IG9 6EJ UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

23/06/1123 June 2011 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