44 & 45 TRINITY SQUARE RTM COMPANY LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-01-31

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

23/03/2423 March 2024 Registered office address changed from Flat 2 45 Trinity Square Margate CT9 1HT United Kingdom to Flat 509 Flat 509, Ink Court 419 Wick Lane London E3 2PW on 2024-03-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/05/231 May 2023 Appointment of Mr Robert Hives as a director on 2023-05-01

View Document

27/03/2327 March 2023 Cessation of Lily Rain Morgan as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Lily Rain Morgan as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Stuart Neil Brotchie as a secretary on 2023-03-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

05/01/235 January 2023 Notification of Ryan Jacovides as a person with significant control on 2022-12-10

View Document

16/10/2216 October 2022 Appointment of Mr Ryan Jacovides as a director on 2022-10-16

View Document

04/03/224 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

14/11/2014 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/02/202 February 2020 DIRECTOR APPOINTED MS NADINE JANE LIVERMORE

View Document

02/02/202 February 2020 APPOINTMENT TERMINATED, DIRECTOR ARCHIE ARCHER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CESSATION OF ARCHIE ARCHER AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADINE JANE LIVERMORE

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

28/01/1928 January 2019 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