MIDAS RTM COMPANY LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

17/06/2217 June 2022 Registered office address changed from , James Pilcher House 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-06-17

View Document

02/11/212 November 2021 Termination of appointment of Naznin Khan as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of Christopher Mccrow as a director on 2021-10-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/01/2021 January 2020 NOTIFICATION OF PSC STATEMENT ON 14/01/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR KADEEM ANTHONY PRINGLE

View Document

14/01/2014 January 2020 CESSATION OF NAZIN KHAN AS A PSC

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR DOUGALD STEWART GRANT GRAHAM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON GRAHAM

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ALEXANDER TYRRELL

View Document

16/04/1916 April 2019 Registered office address changed from , 216 High Road, Romford, RM6 6LS, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-04-16

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 216 HIGH ROAD ROMFORD RM6 6LS ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

13/08/1813 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN CORRIGAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 Registered office address changed from , 1-3 Lansdowne Square, Northfleet, Kent, DA11 9LX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-12-02

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 1-3 LANSDOWNE SQUARE NORTHFLEET KENT DA11 9LX

View Document

16/11/1516 November 2015 11/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/12/148 December 2014 11/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/10/134 October 2013 11/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1211 September 2012 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