Advanced company searchLink opens in new window

18 JOHN RUSKIN STREET RTM COMPANY LIMITED

Company number 07737939

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)
03 May 2024 AA Accounts for a dormant company made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
11 Aug 2023 SH11 New class of members
31 Jul 2023 CH01 Director's details changed for Mr Umar Zaman on 31 July 2023
21 Jul 2023 CH01 Director's details changed for Mr Umar Zaman on 21 July 2023
04 May 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
13 May 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
28 Jul 2020 AD01 Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 135 Bramley Road London N14 4UT on 28 July 2020
28 Jul 2020 AP04 Appointment of Barnard Cook London as a secretary on 28 July 2020
28 Jul 2020 AP01 Appointment of Mr Jeremy Francis Fernandes as a director on 28 July 2020
18 Mar 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 9 Spring Street Spring Street London W2 3RA on 18 March 2020
16 Mar 2020 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 March 2020
13 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
08 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018
15 May 2018 AA Accounts for a dormant company made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates