THE LOOM RTM COMPANY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewCessation of Stuart Glen Charnley as a person with significant control on 2025-08-31

View Document

18/08/2518 August 2025 NewRegistered office address changed from 384a Deansgate Manchester M3 4LA United Kingdom to Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st on 2025-08-18

View Document

13/08/2513 August 2025 Termination of appointment of Stevenson Whyte Ltd as a secretary on 2025-07-31

View Document

22/04/2522 April 2025 Director's details changed for Mr Ian Jeffrey Waddigton on 2025-03-28

View Document

17/04/2517 April 2025 Appointment of Mr Ian Jeffrey Waddigton as a director on 2025-03-28

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Kenneth Stephen Nelson as a director on 2025-02-21

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Appointment of Mr Kenneth Stephen Nelson as a director on 2024-08-05

View Document

09/08/249 August 2024 Appointment of Mrs Margaret Julia Howard as a director on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Stuart Glen Charnley as a person with significant control on 2024-07-01

View Document

05/08/245 August 2024 Change of details for Dr Paul Frederick Kirkham as a person with significant control on 2024-07-01

View Document

05/08/245 August 2024 Director's details changed for Dr Anna Litwinenko - Jones on 2024-07-01

View Document

05/08/245 August 2024 Change of details for Mr Philip Martin Suthers as a person with significant control on 2024-07-01

View Document

02/08/242 August 2024 Director's details changed for Mr Philip Martin Suthers on 2024-07-01

View Document

02/08/242 August 2024 Director's details changed for Mr Philip Martin Suthers on 2024-07-01

View Document

02/08/242 August 2024 Director's details changed for Dr Paul Frederick Kirkham on 2024-07-01

View Document

02/08/242 August 2024 Director's details changed for Mr Gregory William King on 2024-07-01

View Document

02/08/242 August 2024 Change of details for Mr Philip Martin Suthers as a person with significant control on 2024-07-01

View Document

01/08/241 August 2024 Director's details changed for Dr Anna Litwinenko - Jones on 2024-07-01

View Document

31/07/2431 July 2024 Registered office address changed from 10 Walmersley Old Road Bury BL9 6SQ England to 384a Deansgate Manchester M3 4LA on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Gregory William King on 2024-07-01

View Document

31/07/2431 July 2024 Change of details for Mr Stuart Glen Charnley as a person with significant control on 2024-07-01

View Document

31/07/2431 July 2024 Director's details changed for Dr Paul Frederick Kirkham on 2024-07-01

View Document

31/07/2431 July 2024 Change of details for Dr Paul Frederick Kirkham as a person with significant control on 2024-07-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Termination of appointment of Howards in - House Property Management Northern Limited as a secretary on 2024-06-11

View Document

12/06/2412 June 2024 Appointment of Stevenson Whyte Ltd as a secretary on 2024-06-11

View Document

27/04/2427 April 2024 Appointment of Dr Anna Litwinenko - Jones as a director on 2024-02-19

View Document

23/04/2423 April 2024 Appointment of Mr Gregory William King as a director on 2023-10-01

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Philip Martin Suthers as a secretary on 2023-09-29

View Document

02/10/232 October 2023 Current accounting period extended from 2024-02-28 to 2024-07-31

View Document

20/09/2320 September 2023 Appointment of Howards in - House Property Management Northern Limited as a secretary on 2023-09-19

View Document

11/09/2311 September 2023 Termination of appointment of Stuart Glen Charnley as a director on 2023-09-01

View Document

16/08/2316 August 2023 Registered office address changed from C/O Whn Solicitors Limited 12 - 14 Manchester Road Bury BL9 0DX United Kingdom to 10 Walmersley Old Road Bury BL9 6SQ on 2023-08-16

View Document

14/02/2314 February 2023 Incorporation

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