- Company Overview for 56 DRAYCOTT RTM COMPANY LTD (10743574)
- Filing history for 56 DRAYCOTT RTM COMPANY LTD (10743574)
- People for 56 DRAYCOTT RTM COMPANY LTD (10743574)
- More for 56 DRAYCOTT RTM COMPANY LTD (10743574)
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) |
---|---|---|---|
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
31 Dec 2021 | CH01 | Director's details changed for Mr Mateusz Urban on 31 December 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Sep 2021 | AP01 | Appointment of Mr Mateusz Urban as a director on 3 September 2021 | |
04 Sep 2021 | AP01 | Appointment of Mr Michael George Salmony as a director on 3 September 2021 | |
04 Sep 2021 | AP01 | Appointment of Mr Alessandro Santero as a director on 3 September 2021 | |
04 Sep 2021 | AP01 | Appointment of Mr Nicholas Andrew Fusco as a director on 3 September 2021 | |
04 Sep 2021 | AP01 | Appointment of Mr Mark Lewis Watty as a director on 3 September 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 106 Princes Avenue London NW9 9JD on 31 August 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jul 2020 | TM01 | Termination of appointment of Susan Deborah Leigh Flynn as a director on 10 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
08 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
16 Oct 2018 | AD01 | Registered office address changed from C/O the Hay Group Berkeley House Dix's Field Exeter EX1 1PZ England to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 October 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Stuart Boyde Macwhirter as a director on 13 August 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jul 2018 | AP01 | Appointment of Mrs Susan Deborah Leigh Flynn as a director on 26 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
22 Feb 2018 | AD01 | Registered office address changed from C/O the Hay Group 5 - at 78 Parkside London SW19 5LH United Kingdom to C/O the Hay Group Berkeley House Dix's Field Exeter EX1 1PZ on 22 February 2018 | |
23 May 2017 | AP01 | Appointment of Piers Jonathan Wells Rushton as a director on 27 April 2017 |