DALECROFT RTM COMPANY LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/10/2313 October 2023 Appointment of Mr Gaetan Payot as a director on 2023-09-11

View Document

03/10/233 October 2023 Appointment of Mr Jonathan Christy as a director on 2023-09-11

View Document

29/09/2329 September 2023 Termination of appointment of Frances Barnes as a director on 2023-09-11

View Document

29/09/2329 September 2023 Appointment of Mr William Crozier as a director on 2023-09-11

View Document

29/09/2329 September 2023 Termination of appointment of Stephen James Whitworth as a director on 2023-09-11

View Document

11/08/2311 August 2023 Particulars of variation of class rights update

View Document

04/08/234 August 2023 Director's details changed for Mr Stephen James Whitworth on 2023-08-01

View Document

21/07/2321 July 2023 Director's details changed for Mr Stephen James Whitworth on 2023-07-21

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/03/213 March 2021 CORPORATE SECRETARY APPOINTED BARNARD COOK LONDON LIMITED

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM FLAT 9, DALECROFT QUEEN'S DRIVE LONDON N4 2SJ ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 2 FREEBOURNES COURT WITHAM ESSEX CM8 2BL UNITED KINGDOM

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARNABY STANNARD

View Document

01/06/201 June 2020 DIRECTOR APPOINTED FRANCES BARNES

View Document

11/01/2011 January 2020 DIRECTOR APPOINTED MR STEPHEN JAMES WHITWORTH

View Document

11/01/2011 January 2020 DIRECTOR APPOINTED ALEXANDER GEORGE RYAN

View Document

12/06/1912 June 2019 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