TODD AND CUE (RMS) LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

20/11/2420 November 2024 Cessation of Julie Rea as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Notification of Todd and Cue 2017 Limited as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Cessation of Mark Armstrong as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Cessation of Glenn Stephen Cue as a person with significant control on 2024-11-20

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

05/12/235 December 2023 Accounts for a small company made up to 2023-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-02-28

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-02-28

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2018

View Document

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ARMSTRONG

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE REA

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN CUE

View Document

23/08/1823 August 2018 CESSATION OF CHRISTOPHER DUNCAN SCOTT AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF STEVAN WALTER CUE AS A PSC

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042490170002

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SCOTT

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MARK ARMSTRONG

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED JULIE REA

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR GLENN CUE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVAN CUE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

24/07/1524 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

22/07/1322 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVAN WALTER CUE / 10/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNCAN SCOTT / 10/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNCAN SCOTT / 10/07/2010

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 29/02/04

View Document

06/01/046 January 2004 SHARES AGREEMENT OTC

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED CROSSCO (628) LIMITED CERTIFICATE ISSUED ON 10/10/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 £ NC 100/10000 09/07/03

View Document

18/07/0318 July 2003 NC INC ALREADY ADJUSTED 09/07/03

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/04/038 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/04/037 April 2003 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FIRST GAZETTE

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information