27 HORSHAM ROAD RTM COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-29 with no updates |
| 29/10/2529 October 2025 New | Registered office address changed from 8 Clifton Terrace Cliftonville Dorking RH4 2JG England to 16 Rose Hill Dorking RH4 2EA on 2025-10-29 |
| 10/04/2510 April 2025 | Appointment of Mr Robert Simon Pirow as a director on 2025-04-10 |
| 19/11/2419 November 2024 | Termination of appointment of Catherine Jane Laura Roche as a director on 2024-11-12 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 16/02/2316 February 2023 | Appointment of Ms Bibi Larsen as a director on 2023-02-10 |
| 16/02/2316 February 2023 | Termination of appointment of Michael George Ridler as a director on 2023-02-10 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED |
| 13/07/1913 July 2019 | REGISTERED OFFICE CHANGED ON 13/07/2019 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM |
| 13/07/1913 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/10/1713 October 2017 | 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