Advanced company searchLink opens in new window

116 HUDDLESTON ROAD RTM COMPANY LTD

Company number 12960859

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)
01 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 28 September 2022
02 Mar 2023 AP03 Appointment of Pineflat Limited as a secretary on 20 February 2023
02 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
02 Dec 2022 PSC07 Cessation of Wayne Darren N/a Jordash as a person with significant control on 1 December 2022
02 Dec 2022 TM01 Termination of appointment of Stephen N/a Bowden as a director on 1 December 2022
02 Dec 2022 PSC07 Cessation of Stephen N/a Bowden as a person with significant control on 31 October 2022
02 Dec 2022 PSC07 Cessation of Stephen Joseph N/a Bowden as a person with significant control on 31 October 2022
02 Dec 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 146 Fleet Street Third Floor London EC4A 2BU on 2 December 2022
01 Dec 2022 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 1 December 2022
31 Oct 2022 AD01 Registered office address changed from Pineflat Ltd Kemp House London EC1V 2NX England to 124 City Road London EC1V 2NX on 31 October 2022
22 Sep 2022 AD01 Registered office address changed from Unit 2 Tanners Court Romsey Hampshire SO51 6DP England to Pineflat Ltd Kemp House London EC1V 2NX on 22 September 2022
15 Sep 2022 TM02 Termination of appointment of a secretary
14 Sep 2022 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director on 14 September 2022
19 Nov 2021 AA Accounts for a dormant company made up to 28 September 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
10 Mar 2021 AA01 Current accounting period shortened from 31 October 2021 to 28 September 2021
03 Mar 2021 AD01 Registered office address changed from 95a Herne Hill London SE24 9LY England to Unit 2 Tanners Court Romsey Hampshire SO51 6DP on 3 March 2021
18 Jan 2021 AD01 Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 95a Herne Hill London SE24 9LY on 18 January 2021
19 Oct 2020 NEWINC Incorporation