BLOOMFIELD (LEYTON) RTM COMPANY LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Paul Brophy as a director on 2025-09-16

View Document

25/08/2525 August 2025 Confirmation statement made on 2025-08-25 with no updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Termination of appointment of Charlotte Claire Barnard as a director on 2024-10-02

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

16/08/2416 August 2024 Appointment of Ms Aimee Louise Bowey as a director on 2024-08-13

View Document

31/07/2431 July 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

31/01/2431 January 2024 Change of details for Mr Keith Royds as a person with significant control on 2024-01-30

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/10/225 October 2022 Director's details changed for Mr Keith Royds on 2022-10-02

View Document

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

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from Kemp House 160 City Road London Greater London EC1V 2NX to 266 Kingsland Road London E8 4DG on 2021-12-06

View Document

11/08/2111 August 2021 Termination of appointment of Norma Mottram as a director on 2021-08-06

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKS

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROSHAN RAMBURRUN

View Document

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

View Accounts

02/03/202 March 2020 ALTER ARTICLES 24/02/2020

View Document

24/02/2024 February 2020 CESSATION OF KEITH ROYDS AS A PSC

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR ROSHAN DILIP RAJ RAMBURRUN

View Document

24/02/2024 February 2020 CESSATION OF ROSHAN DILIP RAJ RAMBURRUN AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE MOTTRAM

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR ROBERT JAMES WILKS

View Document

24/02/2024 February 2020 CESSATION OF ROBERT JAMES WILKS AS A PSC

View Document

22/01/2022 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR DILIP RAMBURRUN

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKS

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR BRUCE MOTTRAM

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ROYDS

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 PREVSHO FROM 30/09/2016 TO 31/05/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/09/1510 September 2015 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