Advanced company searchLink opens in new window

6 DOWNS ROAD RTM COMPANY LTD

Company number 08934221

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 May 2024 TM01 Termination of appointment of Rosemary Titmarsh as a director on 8 May 2024
08 May 2024 TM01 Termination of appointment of Annette Kennerley as a director on 8 May 2024
08 May 2024 PSC07 Cessation of Rosemary Titmarsh as a person with significant control on 8 May 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
23 Dec 2023 PSC04 Change of details for Ms Anna Lucy Krivine as a person with significant control on 23 December 2023
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
17 Mar 2023 PSC07 Cessation of Melanie Hay as a person with significant control on 16 March 2023
16 Mar 2023 TM01 Termination of appointment of Douglas John Reid as a director on 16 March 2023
16 Mar 2023 TM01 Termination of appointment of Melanie Hay as a director on 16 March 2023
26 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
24 Jul 2021 AA Micro company accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Jan 2020 PSC01 Notification of Anna Lucy Krivine as a person with significant control on 24 January 2020
24 Jan 2020 AP01 Appointment of Ms Anna Lucy Krivine as a director on 24 January 2020
14 Nov 2019 TM01 Termination of appointment of Thomas Allen Donald Gibson as a director on 5 November 2019
14 Nov 2019 TM01 Termination of appointment of Annabel Katharine Mckay Emmott as a director on 5 November 2019
14 Nov 2019 PSC07 Cessation of Thomas Allen Donald Gibson as a person with significant control on 5 November 2019
03 Jun 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 AD01 Registered office address changed from Second Floor Flat, 6 Downs Road Hackney London Greater London E5 8DD to 6 Flat a 6 Downs Road London E5 8DD on 11 June 2018