Advanced company searchLink opens in new window

4A KINGS AVENUE RTM COMPANY LIMITED

Company number 08417458

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)
08 Apr 2024 AA Accounts for a dormant company made up to 28 February 2024
11 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
23 Jul 2023 AA Accounts for a dormant company made up to 28 February 2023
21 Mar 2023 AP01 Appointment of Mr Zaine Jason Venter as a director on 17 March 2023
08 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
08 Mar 2023 PSC07 Cessation of Jason Victor Nestor as a person with significant control on 8 March 2023
08 Mar 2023 PSC07 Cessation of Mohammed Shakeel Mughal as a person with significant control on 8 March 2023
11 Apr 2022 AP01 Appointment of Mr Thomas Patrick Charlton as a director on 11 April 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
16 Feb 2022 TM01 Termination of appointment of Keir Mather as a director on 16 February 2022
16 Feb 2022 PSC07 Cessation of Keir Mather as a person with significant control on 16 February 2022
13 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
13 Sep 2021 PSC07 Cessation of Louise Lampard as a person with significant control on 1 September 2021
13 Sep 2021 TM01 Termination of appointment of Louise Lampard as a director on 1 September 2021
04 May 2021 AD01 Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021
04 May 2021 AD01 Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021
04 May 2021 AD01 Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021
12 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
21 Feb 2020 TM01 Termination of appointment of Jason Victor Nestor as a director on 21 February 2020
20 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
16 May 2018 AA Accounts for a dormant company made up to 28 February 2018