Advanced company searchLink opens in new window

56 DRAYCOTT RTM COMPANY LTD

Company number 10743574

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)
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