RYAN COURT,27 EASTCOTE GROVE SS2 4QA RTM COMPANY LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Termination of appointment of Emma Moore as a director on 2023-08-25

View Document

24/08/2324 August 2023 Cessation of Michael Anthony Mcgill as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Michael Anthony Mcgill as a director on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Michael Anthony Mcgill as a secretary on 2023-08-24

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/11/219 November 2021 Registered office address changed from 7 C/O 7 Spindle Beams Rochford SS4 1EH England to 1 Warren Estate Woodham Walter Maldon Essex CM9 6RW on 2021-11-09

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 8 RUSSET WAY HOCKLEY ESSEX SS5 5PH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE MCGILL

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS EMMA MOORE

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 07/05/16 NO MEMBER LIST

View Document

24/01/1624 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 07/05/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 07/05/14 NO MEMBER LIST

View Document

03/02/143 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY MCGILL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BUNKALL

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MR MICHAEL ANTHONY MCGILL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BUNKALL

View Document

10/05/1310 May 2013 07/05/13 NO MEMBER LIST

View Document

19/11/1219 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 07/05/12 NO MEMBER LIST

View Document

16/06/1116 June 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 07/05/11 NO MEMBER LIST

View Document

29/09/1029 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE LOIS MCGILL / 07/05/2010

View Document

12/05/1012 May 2010 07/05/10 NO MEMBER LIST

View Document

18/11/0918 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

09/12/089 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 07/05/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 07/05/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 07/05/06

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 07/05/05

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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