DAVENTRY RTM COMPANY LTD

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Matthew Dore-Weeks as a secretary on 2024-01-04

View Document

05/01/245 January 2024 Cessation of Matthew Dore-Weeks as a person with significant control on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/12/182 December 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED 31 DAVENTRY STREET RTM COMPANY LTD CERTIFICATE ISSUED ON 28/11/18

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR AHMED ABDUL MALIK / 26/11/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW N/A DORE-WEEKS / 26/11

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / AHMED ABDUL N/A MALIK / 26/11

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DORE-WEEKS / 26/11/2018

View Document

26/11/1826 November 2018 CESSATION OF SAMIHAH NAZNEEN N/A MALIK AS A PSC

View Document

26/11/1826 November 2018 CESSATION OF AHMED ABDUL MALIK AS A PSC

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM FIRST FLOOR FLAT 31 DAVENTRY STREET LONDON GREATER LONDON NW1 6TD ENGLAND

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

13/11/1713 November 2017 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