MUNRO RTM LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

25/01/2425 January 2024 Termination of appointment of William Dutton Bishop as a director on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Director's details changed for Mr Andrew John Russell on 2023-07-14

View Document

14/07/2314 July 2023 Secretary's details changed for Flaxfields Secretarial Limited on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ England to PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Salvatore Scinaldi on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Dr Chet Kelii Pager on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Andrew John Russell on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr William Dutton Bishop on 2023-07-14

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 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 Micro company accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Termination of appointment of Atlantis Secretaries Limited as a secretary on 2022-09-01

View Document

18/10/2218 October 2022 Appointment of Flaxfields Secretarial Limited as a secretary on 2022-09-01

View Document

18/10/2218 October 2022 Registered office address changed from 23/24 Market Place Market Place Reading Berkshire RG1 2DE United Kingdom to Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ on 2022-10-18

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

09/08/199 August 2019 CORPORATE SECRETARY APPOINTED ATLANTIS SECRETARIES LIMITED

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM FLAT 2 MUNRO HOUSE 14 ST. CROSS STREET LONDON GREATER LONDON EC1N 8UN ENGLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 1 CAREY LANE C/O CANONBURY MANAGEMENT LONDON EC2V 8AE UNITED KINGDOM

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

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

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 2 2 MUNRO HOUSE 14 ST CROSS STREET LONDON EC1N 8UN UNITED KINGDOM

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM C/O CANONBURY MANAGEMENT 1 CAREY LANE LONDON GREATER LONDON EC2V 8AE ENGLAND

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RUSSELL / 01/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RUSSELL / 01/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUTTON BISHOP / 01/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE SCINALDI / 01/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHET KELII PAGER / 01/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHET KELII PAGER / 01/09/2018

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

29/06/1829 June 2018 CORPORATE DIRECTOR APPOINTED RTM NOMINEE DIRECTORS LTD

View Document

11/01/1811 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


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