Advanced company searchLink opens in new window

THE EXCHANGE RTM COMPANY LIMITED

Company number 10539022

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)
06 Jan 2023 TM01 Termination of appointment of Stephen Gregory Davis as a director on 6 January 2023
04 Jan 2023 TM01 Termination of appointment of James Abayomi Gbesan as a director on 22 December 2022
11 Oct 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022
11 Oct 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022
05 May 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 AP01 Appointment of Mr William Charles Blackman as a director on 25 January 2022
25 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
31 Aug 2021 TM01 Termination of appointment of Michael Mendes Ferreira as a director on 25 August 2021
22 Mar 2021 AA Micro company accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
04 Feb 2020 RP04AP01 Second filing for the appointment of Kalle Stahi Nielsen as a director
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
23 Oct 2019 ANNOTATION Rectified The form RP04/AP01 was removed from the public register on 11/03/2020 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
10 Sep 2019 CH01 Director's details changed
10 Sep 2019 CH01 Director's details changed for Dr Kalle Stahl Nielsen on 1 July 2018
09 Sep 2019 AP01 Appointment of Dr Kalle Stahl Nielsen as a director on 1 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2020.
06 Jun 2019 AA Micro company accounts made up to 31 December 2018
04 Jun 2019 ANNOTATION Clarification a second filed AP01 was registered on 23/10/2019.
04 Jun 2019 ANNOTATION Rectified The AP01 form was removed from the public register on 10/03/2020 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
16 May 2019 TM01 Termination of appointment of Steven Anthony Williams as a director on 3 September 2018
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 TM01 Termination of appointment of Graham Victor Lyon as a director on 8 March 2018
06 Mar 2018 AP01 Appointment of Mr Gary Adkins as a director on 27 February 2018