Advanced company searchLink opens in new window

8NKR RTM COMPANY LIMITED

Company number 08376920

Filter by category

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)
01 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
24 Jan 2024 CH01 Director's details changed for Ms Alexandra Louise Minter on 24 January 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
26 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 AD01 Registered office address changed from 1-3 Worship Road Floor 2 C/O Buckworths London EC2A 2AB England to 8-10 South Street Epsom Surrey KT18 7PF on 7 September 2020
16 Jun 2020 AD01 Registered office address changed from 26 Curtain Road London EC2A 3NY England to 1-3 Worship Road Floor 2 C/O Buckworths London EC2A 2AB on 16 June 2020
20 May 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
04 Oct 2016 AP01 Appointment of Ms Camilla Hammer as a director on 11 July 2016
04 Oct 2016 AP01 Appointment of Ms Debra Boase as a director on 11 July 2016
04 Oct 2016 TM01 Termination of appointment of Aita Sophie Ighodaro as a director on 11 July 2016
04 Oct 2016 TM01 Termination of appointment of Rebecca Josephine Burley as a director on 11 July 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 AD01 Registered office address changed from C/O Buckworth Solicitors 200 Aldersgate Street St. Paul's London EC1A 4HD England to 26 Curtain Road London EC2A 3NY on 30 August 2016
18 Apr 2016 AR01 Annual return made up to 25 February 2016 no member list