- Company Overview for RTMUK LIMITED (11094432)
- Filing history for RTMUK LIMITED (11094432)
- People for RTMUK LIMITED (11094432)
- More for RTMUK LIMITED (11094432)
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
|
|
03 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |