MACHINE SQUARE RTM COMPANY LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/01/2428 January 2024 Termination of appointment of Shaun Matthew Smith as a director on 2024-01-14

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/09/2311 September 2023 Secretary's details changed for Pemsec Limited on 2023-09-11

View Document

07/03/237 March 2023 Appointment of Mr Tim Andrew Christie as a director on 2023-03-07

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMSEC LIMITED / 11/09/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 19 HUGHES LANE MALPAS CHESHIRE SY14 7FB UNITED KINGDOM

View Document

08/07/198 July 2019 NOTIFICATION OF PSC STATEMENT ON 16/06/2019

View Document

28/06/1928 June 2019 CESSATION OF SHAUN MATTHEW SMITH AS A PSC

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUGHES

View Document

17/06/1917 June 2019 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS ELIZABETH HUGHES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM, 19A BRUNSWICK ROAD, BUCKLEY, FLINTSHIRE, CH7 2ED, WALES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CORPORATE SECRETARY APPOINTED PEMSEC LIMITED

View Document

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information