THE ASHTREES RTM COMPANY LTD

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

08/05/258 May 2025 Registered office address changed from C/O Mixten Services Ltd 377-399 London Road Camberley GU15 3HL England to 26 Worsley Road Frimley Camberley Surrey GU16 9AU on 2025-05-08

View Document

01/05/251 May 2025 Appointment of Kites Property Services Limited as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Phillip Robert Edwards on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Mixten Services Ltd as a secretary on 2025-04-30

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 DIRECTOR APPOINTED CHARLOTTE CHRISTINA COOKE

View Document

03/06/193 June 2019 DIRECTOR APPOINTED PHILLIP ROBERT EDWARDS

View Document

01/06/191 June 2019 DIRECTOR APPOINTED JONATHAN RHYS BANCROFT

View Document

01/06/191 June 2019 DIRECTOR APPOINTED SOFIA ANNA RICCIO

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE HAINES

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL UNITED KINGDOM

View Document

31/05/1931 May 2019 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