ISABELLE HOUSE RTM COMPANY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-14

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

26/10/2226 October 2022 Registered office address changed from Flat 3 Isabelle House 70 Victoria Road Burgess Hill RH15 9LH United Kingdom to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 2022-10-26

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Gavin Corcoran as a secretary on 2022-04-21

View Document

27/04/2227 April 2022 Appointment of Mr John Robert Knott as a secretary on 2022-04-22

View Document

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

View Accounts

12/10/2112 October 2021 Termination of appointment of Santosh Rao Channamaneni as a director on 2021-10-12

View Document

10/10/2110 October 2021 Appointment of Mr John Robert Knott as a director on 2021-10-10

View Document

10/10/2110 October 2021 Termination of appointment of Gavin Corcoran as a director on 2021-10-10

View Document

26/09/2126 September 2021 Notification of a person with significant control statement

View Document

26/09/2126 September 2021 Cessation of Reni Sandheshia Rajaian as a person with significant control on 2021-09-26

View Document

26/09/2126 September 2021 Cessation of Gavin Corcoran as a person with significant control on 2021-09-26

View Document

23/04/2123 April 2021 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