Advanced company searchLink opens in new window

RTMS LIMITED

Company number 04222785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 24 May 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CS01 24/05/23 Statement of Capital gbp 125.0000
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/07/23
10 May 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 125
25 Apr 2023 TM01 Termination of appointment of Jeremy Lewis Mogford as a director on 20 January 2023
25 Apr 2023 TM02 Termination of appointment of Hilary Mogford as a secretary on 20 January 2023
29 Sep 2022 CH01 Director's details changed for Mr. Jeremy Lewis Mogford on 1 March 2022
29 Sep 2022 PSC04 Change of details for Mrs Hilary Jane Mogford as a person with significant control on 1 March 2022
29 Sep 2022 PSC04 Change of details for Mr. Jeremy Lewis Mogford as a person with significant control on 1 March 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 79.8992
31 May 2022 CH01 Director's details changed for Mr Justin Stephen Farr on 26 May 2022
30 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
17 May 2022 MR04 Satisfaction of charge 5 in full
07 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 AP01 Appointment of Mr Nicholas Charles Marsh as a director on 9 August 2021
02 Jul 2021 CS01 Confirmation statement made on 24 May 2021 with updates
30 Jun 2021 TM01 Termination of appointment of Peter George Milton as a director on 29 April 2021
24 Jun 2021 CH01 Director's details changed for Mr Peter George Milton on 13 April 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2020 AP01 Appointment of Mr Justin Stephen Farr as a director on 7 September 2020
07 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
05 Aug 2020 AD01 Registered office address changed from Unit 8 Dana Estate Transfesa Road Paddock Wood Kent TN12 6UT to Ground Floor Unit 15-16 Royal Star Arcade High Street Maidstone Kent ME14 1JL on 5 August 2020
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018