Advanced company searchLink opens in new window

68 NATAL ROAD RTM COMPANY LIMITED

Company number 11057190

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)
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
22 Nov 2022 TM01 Termination of appointment of Sandra Bittel as a director on 16 December 2021
22 Nov 2022 TM01 Termination of appointment of Mladena Joksimovic Kovacevic as a director on 16 December 2021
19 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Jan 2022 AP01 Appointment of Ms Kate Louise Taylor as a director on 16 December 2021
28 Jan 2022 TM01 Termination of appointment of Damien Mcloughlin as a director on 26 December 2021
29 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
12 Nov 2020 CH01 Director's details changed for Sandra Bittel on 8 November 2020
19 Oct 2020 CH01 Director's details changed for Mladena Joksimovic Kovacevic on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Damien Mcloughlin on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Sandra Bittel on 19 October 2020
18 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
04 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
27 Jul 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 26 July 2018
27 Jul 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 26 July 2018
27 Jul 2018 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 27 July 2018
09 Nov 2017 NEWINC Incorporation