Advanced company searchLink opens in new window

45 TRESSILLIAN ROAD RTM COMPANY LTD

Company number 08378852

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)
23 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
30 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
25 Jun 2020 TM01 Termination of appointment of Lucas Sebastian Krull as a director on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of William Critchley as a director on 25 June 2020
25 Jun 2020 PSC07 Cessation of William Critchley as a person with significant control on 25 June 2020
25 Jun 2020 PSC01 Notification of Lucas Sebastian Krull as a person with significant control on 25 June 2020
25 Jun 2020 AP01 Appointment of Mr Lucas Sebastian Krull as a director on 25 June 2020
25 Jun 2020 AP01 Appointment of Mr Lucas Sebastian Krull as a director on 25 June 2020
15 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
13 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 13 December 2019
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Mar 2018 PSC01 Notification of Mathew George Franklin Taylor as a person with significant control on 6 April 2016
24 Mar 2018 PSC01 Notification of William Critchley as a person with significant control on 6 April 2016
24 Mar 2018 PSC01 Notification of Andew Davis Burns as a person with significant control on 6 April 2016
10 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates