MYBASE 1 RTM COMPANY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

01/05/241 May 2024 Appointment of Mr Stephen Wilson as a director on 2024-03-22

View Document

27/03/2427 March 2024 Appointment of Mr Kyriacos Ttofias as a director on 2024-03-22

View Document

01/02/241 February 2024 Termination of appointment of Paul Michael Shotton as a director on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Registered office address changed from 5-7 Southwark Street C/O Mih Property Merchants House, 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-18

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Mr Andreas Flohr as a director on 2023-08-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to 5-7 Southwark Street C/O Mih Property Merchants House, 5-7 Southwark Street London SE1 1RQ on 2021-10-26

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY SAVILLS (UK) LIMITED

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 33 MARGARET STREET LONDON W1G 0JD ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CORPORATE SECRETARY APPOINTED SAVILLS (UK) LIMITED

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAVILLS (UK) LIMITED

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY GAIL LAWRENCE

View Document

09/07/189 July 2018 CORPORATE DIRECTOR APPOINTED SAVILLS (UK) LIMITED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WARD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 SECRETARY APPOINTED MS GAIL LAWRENCE

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O SAVILLS 5TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 61 SOUTHWARK STREET LONDON SE1 0HL

View Document

05/07/165 July 2016 14/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 DIRECTOR APPOINTED MR CYRILLE BERNARD MARTIN

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR MIRELA DURAS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR SYLVANA YOUNG

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE WHITLEY

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 14/06/15 NO MEMBER LIST

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR PAUL MICHAEL SHOTTON

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 14/06/14 NO MEMBER LIST

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 14/06/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVANA GISELLE YOUNG / 10/06/2013

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 16TH FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR KIERAN WALSH

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MIRELA DURAS

View Document

18/06/1218 June 2012 14/06/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/11/119 November 2011 DIRECTOR APPOINTED KIERAN WALSH

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIEN DUMAS-PILHOU

View Document

07/09/117 September 2011 DIRECTOR APPOINTED LOUISE WHITLEY

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHOTTON

View Document

15/06/1115 June 2011 14/06/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/10/101 October 2010 ARTICLES OF ASSOCIATION

View Document

09/07/109 July 2010 ARTICLES OF ASSOCIATION

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED JULIEN FREDERIC SERGE DUMAS-PILHOU

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED OLIVER REX CLEMENT WARD

View Document

14/06/1014 June 2010 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