Advanced company searchLink opens in new window

9 - 12 TIVOLI GARDENS RTM COMPANY LTD

Company number 12268938

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)
25 Oct 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
05 Oct 2023 TM01 Termination of appointment of Tom N/a Edgar as a director on 5 October 2023
05 Oct 2023 TM01 Termination of appointment of Barbara Jane Edgar as a director on 5 October 2023
05 Oct 2023 AP01 Appointment of Mr Chuks Oriahi as a director on 5 October 2023
17 Nov 2022 PSC08 Notification of a person with significant control statement
09 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
09 Nov 2022 PSC07 Cessation of Mercy Obiajuru N/a Oriahi as a person with significant control on 1 November 2022
09 Nov 2022 PSC07 Cessation of Chuks N/a Oriahi as a person with significant control on 1 November 2022
09 Nov 2022 PSC07 Cessation of Edgar and Edgar Limited as a person with significant control on 1 November 2022
28 Oct 2022 AD01 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022
24 Oct 2022 CH04 Secretary's details changed for Jennings & Barrett on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 24 October 2022
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
20 Oct 2020 PSC07 Cessation of Hayley N/a Carr as a person with significant control on 20 October 2020
20 Oct 2020 PSC07 Cessation of Tom N/a Edgar as a person with significant control on 20 October 2020
20 Oct 2020 PSC07 Cessation of Barbara Jane Edgar as a person with significant control on 20 October 2020
04 Feb 2020 AP04 Appointment of Jennings & Barrett as a secretary on 31 January 2020
04 Feb 2020 TM02 Termination of appointment of Barbara Edgar as a secretary on 31 January 2020
04 Feb 2020 AD01 Registered office address changed from Flat 2 Vanbrugh Castle 121 Maze Hill London Greater London SE10 8XQ England to 323 Bexley Road Erith DA8 3EX on 4 February 2020
16 Dec 2019 AD01 Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 2 Vanbrugh Castle 121 Maze Hill London Greater London SE10 8XQ on 16 December 2019
16 Dec 2019 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 16 December 2019