DAWLIN RTM LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Secretary's details changed for Mr Dean Richard Cates on 2025-02-01

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL to 2 Tolherst Court 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2023-07-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Appointment of Mr Michael Sydney Mendelowitz as a director on 2023-03-27

View Document

25/03/2325 March 2023 Appointment of Ms Anita Louise Richman as a director on 2023-03-18

View Document

25/03/2325 March 2023 Termination of appointment of Shailaja Gidwani as a director on 2023-03-18

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Abid Gill as a director on 2022-10-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

07/12/217 December 2021 Appointment of Mr Jonathan Viljoen as a director on 2021-12-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 DIRECTOR APPOINTED MR ALLAN JOHN CHASAN

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

25/11/1925 November 2019 SECRETARY APPOINTED MR DEAN RICHARD CATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER NICOLA HIRSCH / 07/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ABID GILL / 07/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIRN / 07/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017

View Document

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR MICHAEL STUART BALLANTINE YOUNG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NATHAN

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER NICOLA TAUSIG / 24/11/2015

View Document

19/01/1619 January 2016 14/12/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE CASS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED EUGENE THOMAS JILG

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 14/12/14 NO MEMBER LIST

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM C/O FARADAYS 3RD FLOOR WEST HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD PATOU

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS JENNIFER NICOLA TAUSIG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 DIRECTOR APPOINTED ABID GILL

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR EMS MAGNUS

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/12/1318 December 2013 14/12/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR HARVEY ROSE

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED VALERIE DOROTHY CASS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/12/1219 December 2012 14/12/12 NO MEMBER LIST

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

27/01/1227 January 2012 14/12/11 NO MEMBER LIST

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/01/115 January 2011 14/12/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 CORPORATE SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY HARVEY ROSE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DAVID JOHN BIRN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PRINGLE

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/01/1013 January 2010 14/12/09 NO MEMBER LIST

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HILL

View Document

12/01/1012 January 2010 SECRETARY APPOINTED HARVEY JOHN ROSE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ARNON BENTOUIM

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED EMS MAGNUS

View Document

10/11/0910 November 2009 ADOPT ARTICLES 28/10/2009

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 14/12/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 14/12/05

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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