9AERA RTM COMPANY LIMITED



Company Documents

DateDescription
07/09/237 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of David Blyth as a director on 2022-10-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD BAKER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAMES STEPHEN CROSS

View Document

12/02/1912 February 2019 CORPORATE DIRECTOR APPOINTED NOTTING HILL GENESIS

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ABRAHAMS

View Document

31/10/1831 October 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MRS JANE ORR

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY

View Document

31/10/1731 October 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR RICHARD CHARLES PINDER

View Document

31/10/1631 October 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/09/1524 September 2015 27/08/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document



24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAFFY TOROSSIAN

View Document

05/09/145 September 2014 27/08/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/08/1327 August 2013 27/08/13 NO MEMBER LIST

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR RAFFY ARTINE TOROSSIAN

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR DAVID BLYTH

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR GERALD THOMAS BAKER

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR RUSSELL MARK ABRAHAMS

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 CURREXT FROM 31/08/2012 TO 31/10/2012

View Document

12/09/1212 September 2012 27/08/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK GOALEN

View Document

21/09/1121 September 2011 27/08/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY DOBSON / 03/02/2011

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED HENRY DOBSON

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR RICHARD MARK GOALEN

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA SEBASTIANPILLAI

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

21/09/1021 September 2010 27/08/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA SUTHARSHINI SEBASTIANPILLAI / 27/08/2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 16TH FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

17/09/1017 September 2010 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/05/1020 May 2010 ARTICLES OF ASSOCIATION

View Document

27/08/0927 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company