Advanced company searchLink opens in new window

RTMUK LIMITED

Company number 11094432

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)
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 108.016
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/24
03 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
06 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new class of share 21/09/2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2021 SH02 Sub-division of shares on 20 September 2021
02 Oct 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
11 Nov 2020 SH02 Sub-division of shares on 8 January 2018
21 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 3 December 2018
11 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Mar 2019 AP01 Appointment of Mr Simon Nicholas Wardropper as a director on 1 March 2019
10 Jan 2019 PSC04 Change of details for Gary Anthony Coby as a person with significant control on 27 June 2018
10 Jan 2019 PSC04 Change of details for Gerrit Mcclure Lansing as a person with significant control on 27 June 2018
10 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/10/2020
10 Jan 2019 PSC01 Notification of Simon Nicholas Wardropper as a person with significant control on 27 June 2018
17 Dec 2018 AD01 Registered office address changed from Wework 184 Shepherds Bush Road London W6 7NL to Squires House 205a High Street West Wickham Kent BR4 0PH on 17 December 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 AD01 Registered office address changed from 115C Milton Road Cambridge CB4 1XE to Wework 184 Shepherds Bush Road London W6 7NL on 5 July 2018