Advanced company searchLink opens in new window

CAMBARD RTM COMPANY LIMITED

Company number 05370641

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)
16 Apr 2019 AP01 Appointment of Mr. are Shafik as a director on 13 March 2019
12 Apr 2019 TM01 Termination of appointment of Mohamad Chbib as a director on 13 March 2019
08 Mar 2019 AP01 Appointment of Mr Bhagwan Philip Nandwani as a director on 27 February 2019
08 Mar 2019 TM01 Termination of appointment of Nitesh Mohan Sakhrani as a director on 27 February 2019
01 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
23 Feb 2019 AP01 Appointment of Dr. Priya Darshani Singh as a director on 31 January 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Jun 2018 AP01 Appointment of Mr. Daniel Benjamin Lyons as a director on 30 May 2018
05 Jun 2018 TM01 Termination of appointment of Michael Zelouf as a director on 31 May 2018
05 Apr 2018 PSC08 Notification of a person with significant control statement
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
07 Feb 2018 AP01 Appointment of Mr. Mohamad Chbib as a director on 8 December 2017
07 Feb 2018 TM01 Termination of appointment of Pavel Guzminov as a director on 29 January 2018
13 Dec 2017 AP01 Appointment of Mr. Michael Zelouf as a director on 8 December 2017
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Jul 2017 TM01 Termination of appointment of Stephen Howard Goldring as a director on 22 July 2017
18 Apr 2017 TM01 Termination of appointment of Antoine Paul Gautier Kohler as a director on 18 April 2017
02 Mar 2017 AP01 Appointment of Mr. Stephen Howard Goldring as a director on 22 February 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
21 Feb 2017 AD02 Register inspection address has been changed to 81a Banstead Road Carshalton Surrey SM5 3NP
24 Jan 2017 TM01 Termination of appointment of Sumit Arora as a director on 20 April 2016
24 Jan 2017 TM01 Termination of appointment of Sumit Arora as a director on 20 April 2016
18 Jan 2017 TM01 Termination of appointment of Gloria Merilyn Goldring as a director on 14 January 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016