Advanced company searchLink opens in new window

52-44 KELLY AVENUE RTM COMPANY LIMITED

Company number 06811172

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)
06 Feb 2024 AA Micro company accounts made up to 28 February 2023
06 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 AA Micro company accounts made up to 29 February 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
31 Dec 2020 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020
20 May 2020 AD01 Registered office address changed from 69 Victoria Road Surbiton Surbiton KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 May 2020
20 May 2020 CS01 Confirmation statement made on 5 February 2020 with updates
07 Jan 2020 CH01 Director's details changed for Neil Manek on 6 January 2020
06 Jan 2020 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 December 2019
06 Jan 2020 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 69 Victoria Road Surbiton Surbiton KT6 4NX on 6 January 2020
06 Jan 2020 CH01 Director's details changed for Mr Adrian Samuel on 6 January 2020
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Nov 2019 CH01 Director's details changed for Neil Manek on 4 November 2019
04 Oct 2019 CH01 Director's details changed for Neil Manek on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Adrian Samuel on 3 October 2019
03 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 28 February 2018