Advanced company searchLink opens in new window

118 LAURISTON ROAD (E9) RTM COMPANY LIMITED

Company number 09726698

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)
25 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
05 Dec 2023 TM01 Termination of appointment of Dan Martin Saxby as a director on 5 December 2023
05 Dec 2023 PSC07 Cessation of Daniel Martin Saxby as a person with significant control on 5 December 2023
14 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 August 2017
16 Oct 2017 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 16 October 2017
16 Oct 2017 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 16 October 2017
16 Oct 2017 CH04 Secretary's details changed for Rtmf Services Limited on 10 October 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
08 May 2017 AA Micro company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
29 Mar 2016 AP01 Appointment of Ms Manina Ann Dicks as a director on 29 March 2016
09 Mar 2016 TM01 Termination of appointment of Asher Tom Sutcliffe as a director on 8 March 2016
15 Dec 2015 AD01 Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 15 December 2015
11 Aug 2015 NEWINC Incorporation