Advanced company searchLink opens in new window

64 -73 ACACIA WAY RTM COMPANY LTD

Company number 11763343

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)
23 Feb 2024 AA Micro company accounts made up to 30 September 2023
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
02 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Apr 2023 PSC01 Notification of Jane Hubble as a person with significant control on 14 January 2019
21 Apr 2023 PSC01 Notification of Dan Codrea as a person with significant control on 14 January 2019
21 Apr 2023 PSC01 Notification of Michelle Louise Seymour as a person with significant control on 14 January 2019
27 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
27 Jan 2023 PSC07 Cessation of Michelle Louise Seymour as a person with significant control on 27 January 2023
27 Jan 2023 PSC07 Cessation of Jane N/a Hubble as a person with significant control on 27 January 2023
27 Jan 2023 PSC07 Cessation of Dan N/a Codrea as a person with significant control on 27 January 2023
16 Mar 2022 AA Micro company accounts made up to 30 September 2021
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
22 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 30 September 2020
07 Jul 2020 AP01 Appointment of Mr John David Wren as a director on 1 July 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
09 Sep 2019 AP01 Appointment of Miss Jane Hubble as a director on 9 September 2019
30 Jul 2019 AA01 Current accounting period shortened from 31 January 2020 to 30 September 2019
30 Jul 2019 TM02 Termination of appointment of Jane Hubble as a secretary on 29 July 2019
17 Jul 2019 AD01 Registered office address changed from 41 the Oval Sidcup Kent DA15 9ER England to 41 the Oval Sidcup DA15 9ER on 17 July 2019
17 Jul 2019 AP04 Appointment of Hammond Properties Management Ltd as a secretary on 9 July 2019
17 Jul 2019 AD01 Registered office address changed from 23 Betterton Drive Sidcup Kent DA14 4PS England to 41 the Oval Sidcup Kent DA15 9ER on 17 July 2019
26 Apr 2019 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 26 April 2019
26 Apr 2019 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director on 26 April 2019