ALL SAINTS RTM COMPANY LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from 3 the Old Courthouse Tenterden Street Bury BL9 0AL England to The Exchange Bank Street Bury BL9 0DN on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RICHARD MILLER

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED ALL SAINTS (ORRELL STREET) RTM COMPANY LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

30/11/1830 November 2018 CESSATION OF DAVID FOULDS AS A PSC

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 1, FOULDS SOLICITORS LTD WESTMILL ROAD GENTLEMENS FIELD WARE SG12 0EF UNITED KINGDOM

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 3 THE OLD COURTHOUSE TENTERDEN STREET BURY BL9 0AL ENGLAND

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JASON RICHARD MILLER

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FOULDS

View Document

22/05/1822 May 2018 ARTICLES OF ASSOCIATION

View Document

16/04/1816 April 2018 ALTER ARTICLES 18/03/2018

View Document

16/04/1816 April 2018 ARTICLES OF ASSOCIATION

View Document

08/03/188 March 2018 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