Advanced company searchLink opens in new window

6 ALBERT SQUARE RTM COMPANY LIMITED

Company number 05644960

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
31 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
01 Apr 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
02 Feb 2016 AR01 Annual return made up to 5 December 2015 no member list
02 Feb 2016 TM01 Termination of appointment of David James Fairbairn as a director on 10 March 2007
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 5 December 2014
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 AP01 Appointment of Mr John Bernard Clarke as a director on 31 October 2012
21 Apr 2015 AP01 Appointment of Mr Timothy Harris as a director on 31 October 2012
21 Apr 2015 AD01 Registered office address changed from 31 Mauleverer Road East Dulwich London SW2 5DR to 2a Clayford Wimborne Dorset BH21 7BJ on 21 April 2015