- Company Overview for RTMS LIMITED (04222785)
- Filing history for RTMS LIMITED (04222785)
- People for RTMS LIMITED (04222785)
- Charges for RTMS LIMITED (04222785)
- More for RTMS LIMITED (04222785)
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
|
|
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
|
|
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |