SIMPSON SQUARE (RTM COMPANY) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-01

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-01

View Document

17/11/2317 November 2023 Termination of appointment of Laurence John Payne as a director on 2023-09-13

View Document

17/11/2317 November 2023 Appointment of Mr Raymond Philip Bacon as a director on 2023-09-13

View Document

17/11/2317 November 2023 Termination of appointment of Nicholas John Newton as a director on 2023-09-13

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Edmund Bruce Haygarth as a director on 2022-12-29

View Document

05/05/235 May 2023 Termination of appointment of Matthew Sillence as a secretary on 2022-07-01

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-01

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

16/12/2116 December 2021 Appointment of Mr Laurence John Payne as a director on 2021-09-28

View Document

16/12/2116 December 2021 Appointment of Mr Edmund Bruce Haygarth as a director on 2021-09-28

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

01/04/211 April 2021 Annual accounts for year ending 01 Apr 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

17/09/1917 September 2019 01/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

20/12/1820 December 2018 01/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

19/12/1719 December 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

24/02/1724 February 2017 01/04/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEACH

View Document

01/08/161 August 2016 22/05/16 NO MEMBER LIST

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ALEC JAMES PARKER

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR BENJAMIN MICHAEL LEACH

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RUST

View Document

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

03/11/153 November 2015 DIRECTOR APPOINTED MR NICK NEWTON

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 54 ST. MICHAELS GATE SHREWSBURY SY1 2HL

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLIE DAKER

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SILLENCE

View Document

05/10/155 October 2015 CURRSHO FROM 31/05/2016 TO 01/04/2016

View Document

22/06/1522 June 2015 22/05/15 NO MEMBER LIST

View Document

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

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 22/05/14 NO MEMBER LIST

View Document

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

View Accounts

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 16 SIMPSON SQUARE ST. MICHAELS STREET SHREWSBURY SY1 2EQ ENGLAND

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 54 ST. MICHAELS GATE SHREWSBURY SY1 2HL ENGLAND

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR CHARLIE DAKER

View Document

03/06/133 June 2013 22/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SILENCE / 30/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SILENCE / 30/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SILLENCE / 30/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW SILLENCE / 30/05/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUST / 30/05/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM FLAT 16 SIMPSPON SQUARE ST MICHAELS STREET SHREWSBURY SHROPSHIRE SY1 2EQ

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 16 SIMPSON SQUARE ST. MICHAELS STREET SHREWSBURY SY1 2EQ ENGLAND

View Document

22/05/1222 May 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