23 AND 25 WILTON WAY RTM COMPANY LTD

Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

24/08/2424 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

07/07/237 July 2023 Appointment of Mr Samuel Christopher Linnett as a director on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Alessandro Giuliani as a director on 2023-07-07

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-11-30

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

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF PSC STATEMENT ON 04/01/2019

View Document

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

View Accounts

15/09/1815 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

05/12/175 December 2017 CESSATION OF RAJESH AHIR AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR RAJESH AHIR

View Document

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

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED ANSON DAVID ALLEYNE READ

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 70A WILLOUGHBY LANE LONDON N17 0SP

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED ASHLEY GRANT MCDERMOTT

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED JUSTINE ELIZABETH EARL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED CHRISTIAN COLLERTON

View Document

21/07/1721 July 2017 SECRETARY APPOINTED ASHLEY GRANT MCDERMOTT

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

05/01/165 January 2016 04/01/16 NO MEMBER LIST

View Document

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

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

07/01/157 January 2015 19/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1319 November 2013 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