Advanced company searchLink opens in new window

34 RONEO CORNER RTM COMPANY LTD

Company number 12317309

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane, Shootash Hampshire SO51 6DP England to Flat 2 34 Roneo Corner Hornchurch Essex RM12 4TN on 13 December 2022
13 Dec 2022 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director on 13 December 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
14 Sep 2022 AP01 Appointment of Irina El-Osta as a director on 14 September 2022
31 May 2022 PSC07 Cessation of Samina N/a Sadiq as a person with significant control on 7 February 2022
31 May 2022 TM02 Termination of appointment of Samina Sadiq as a secretary on 7 February 2022
31 May 2022 TM01 Termination of appointment of Samina N/a Sadiq as a director on 7 February 2022
01 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
03 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Apr 2021 AP01 Appointment of Ebrahim Moosa N/a Teladia as a director on 23 April 2021
22 Apr 2021 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 22 April 2021
21 Feb 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 December 2020
21 Jan 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
19 Nov 2020 AD01 Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, Shootash Hampshire SO51 6DP on 19 November 2020
16 Nov 2020 AD01 Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 16 November 2020
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
15 Nov 2019 NEWINC Incorporation