Advanced company searchLink opens in new window

15 HAMPTON ROAD RTM COMPANY LIMITED

Company number 06607362

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)
11 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
11 Jun 2024 AP01 Appointment of Ms Ruby Chorbajian as a director on 17 September 2023
11 Jun 2024 TM01 Termination of appointment of Christopher Wylde as a director on 17 September 2023
14 Sep 2023 AA Micro company accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CH01 Director's details changed for Miss Sheila Nirmala Ramakrishnan on 2 July 2020
22 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
22 Jun 2020 CH01 Director's details changed for Tsz Chiu Tang on 2 June 2020
22 Jun 2020 AP01 Appointment of Miss Sheila Nirmala Ramakrishnan as a director on 14 January 2020
22 Jun 2020 TM01 Termination of appointment of Charlotte Gurney as a director on 14 January 2020
02 Jan 2020 AA Micro company accounts made up to 30 June 2019
04 Oct 2019 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 October 2019
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
15 Aug 2019 CH01 Director's details changed for Tsz Chiu Tang on 2 June 2019
04 Jun 2019 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 June 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
01 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates