Advanced company searchLink opens in new window

54-63 ACACIA WAY RTM COMPANY LTD

Company number 11868878

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)
17 Oct 2024 AA Micro company accounts made up to 30 September 2024
02 Apr 2024 AA Micro company accounts made up to 30 September 2023
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
27 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 September 2022
09 Mar 2022 AA Micro company accounts made up to 30 September 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
08 Mar 2022 PSC07 Cessation of Paul N/a Lindus as a person with significant control on 3 December 2021
21 Feb 2022 TM01 Termination of appointment of Paul N/a Lindus as a director on 3 December 2021
09 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 30 September 2020
12 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
17 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 30 September 2019
10 Sep 2019 PSC07 Cessation of Christopher N/a Pinnock-Smith as a person with significant control on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Christopher N/a Pinnock-Smith as a director on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Kristiaan Yorke as a director on 1 September 2019
04 Sep 2019 AD01 Registered office address changed from 41 the Oval Sidcup DA15 9ER England to 41 the Oval Sidcup Kent DA15 9ER on 4 September 2019
03 Sep 2019 TM02 Termination of appointment of Margaret Renton as a secretary on 1 September 2019
03 Sep 2019 AD01 Registered office address changed from 57 Acacia Way Sidcup Kent DA15 8WW England to 41 the Oval Sidcup DA15 9ER on 3 September 2019
02 Sep 2019 AP04 Appointment of Hammond Properties Management Ltd as a secretary on 1 September 2019
07 May 2019 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director on 7 May 2019
07 May 2019 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 7 May 2019
07 May 2019 AD01 Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to 57 Acacia Way Sidcup Kent DA15 8WW on 7 May 2019
08 Mar 2019 NEWINC Incorporation