46 NEWLANDS PARK RTM LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Termination of appointment of Ceri Lise Gregory as a director on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Rachel Turner as a director on 2025-01-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

08/02/248 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 46 NEWLANDS PARK SYDENHAM LONDON SE26 5NE UNITED KINGDOM

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MS CERI GREGORY

View Document

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

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM FLAT 2 46 NEWLANDS PARK SYDENHAM SE26 5NE UNITED KINGDOM

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JAMES ROBERT TYRRELL

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MISS SHUN YAN POON

View Document

13/01/1713 January 2017 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