DALECROFT RTM COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Accounts for a dormant company made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 23/07/2423 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/03/245 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 13/10/2313 October 2023 | Appointment of Mr Gaetan Payot as a director on 2023-09-11 |
| 03/10/233 October 2023 | Appointment of Mr Jonathan Christy as a director on 2023-09-11 |
| 29/09/2329 September 2023 | Termination of appointment of Frances Barnes as a director on 2023-09-11 |
| 29/09/2329 September 2023 | Appointment of Mr William Crozier as a director on 2023-09-11 |
| 29/09/2329 September 2023 | Termination of appointment of Stephen James Whitworth as a director on 2023-09-11 |
| 11/08/2311 August 2023 | Particulars of variation of class rights update |
| 04/08/234 August 2023 | Director's details changed for Mr Stephen James Whitworth on 2023-08-01 |
| 21/07/2321 July 2023 | Director's details changed for Mr Stephen James Whitworth on 2023-07-21 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/03/239 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 09/03/219 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 03/03/213 March 2021 | CORPORATE SECRETARY APPOINTED BARNARD COOK LONDON LIMITED |
| 03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM FLAT 9, DALECROFT QUEEN'S DRIVE LONDON N4 2SJ ENGLAND |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 2 FREEBOURNES COURT WITHAM ESSEX CM8 2BL UNITED KINGDOM |
| 01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BARNABY STANNARD |
| 01/06/201 June 2020 | DIRECTOR APPOINTED FRANCES BARNES |
| 11/01/2011 January 2020 | DIRECTOR APPOINTED MR STEPHEN JAMES WHITWORTH |
| 11/01/2011 January 2020 | DIRECTOR APPOINTED ALEXANDER GEORGE RYAN |
| 12/06/1912 June 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