BLAKES CLOSE 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 |
|---|---|
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2022-11-07 with no updates |
| 07/11/227 November 2022 | Registered office address changed from 8 Merton Park High Street Waterbeach Cambridge CB25 9JX England to Lothing House 7 Quay View Business Park Barnards Way Lowestoft NR32 2HD on 2022-11-07 |
| 07/11/227 November 2022 | Appointment of Miss Megan Gatewood as a director on 2022-11-07 |
| 07/11/227 November 2022 | Termination of appointment of Raymond Shoard as a director on 2022-11-07 |
| 06/05/226 May 2022 | Appointment of Mrs Carolyn Mary Scott as a director on 2022-05-06 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Termination of appointment of Pietro Giannone as a director on 2022-01-31 |
| 25/02/2225 February 2022 | Termination of appointment of Pietro Giannone as a secretary on 2022-01-31 |
| 25/02/2225 February 2022 | Cessation of Pietro Giannone as a person with significant control on 2022-01-31 |
| 24/02/2224 February 2022 | Change of details for Raymond Shoard as a person with significant control on 2022-02-17 |
| 23/02/2223 February 2022 | Director's details changed for Raymond Shoard on 2022-02-17 |
| 22/02/2222 February 2022 | Change of details for Raymond Shoard as a person with significant control on 2022-02-17 |
| 22/02/2222 February 2022 | Registered office address changed from 11 Blakes Close Melton Woodbridge IP12 1RQ United Kingdom to 8 Merton Park High Street Waterbeach Cambridge CB25 9JX on 2022-02-22 |
| 22/02/2222 February 2022 | Director's details changed for Raymond Shoard on 2022-02-17 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-03-31 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
| 26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-03-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 08/03/198 March 2019 | 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