Advanced company searchLink opens in new window

RTMS LIMITED

Company number 04222785

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)
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
30 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 PSC01 Notification of Jeremy Lewis Mogford as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Hilary Mogford as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
07 Nov 2016 AP03 Appointment of Hilary Mogford as a secretary on 3 October 2016
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 February 2016
  • GBP 60.2092
23 Jun 2016 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
23 Jun 2016 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 60.2092
16 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 30.1046
27 Nov 2014 TM01 Termination of appointment of John Dering Nettleton as a director on 25 November 2014
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
02 Jul 2014 MR01 Registration of charge 042227850007
11 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 30.1046
09 Oct 2013 TM01 Termination of appointment of Chrysalis Vct Nxd Limited as a director
30 Jul 2013 AA Accounts for a small company made up to 31 December 2012