Advanced company searchLink opens in new window

86 CAMBERWELL ROAD RTM COMPANY LTD

Company number 10600633

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
13 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
10 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Jul 2022 AP01 Appointment of Mr Lee Michael Horan as a director on 12 July 2022
15 Jun 2022 TM01 Termination of appointment of Verity Mimosa Williams as a director on 1 June 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
04 Jun 2021 AP01 Appointment of Ms Verity Mimosa Williams as a director on 28 May 2021
06 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
20 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
22 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
02 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
01 Nov 2017 AP04 Appointment of Managed Exit Limited as a secretary on 6 July 2017
01 Nov 2017 AD01 Registered office address changed from Bank Farm Meadle Aylesbury Buckinghamshire HP17 9UD England to 266 Kingsland Road London E8 4DG on 1 November 2017
01 Nov 2017 TM02 Termination of appointment of Matthew Wood as a secretary on 6 July 2017
04 Apr 2017 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 4 April 2017
04 Apr 2017 TM01 Termination of appointment of Rtm Nominees Directors Ltd as a director on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Bank Farm Meadle Aylesbury Buckinghamshire HP179UD on 4 April 2017
03 Feb 2017 NEWINC Incorporation