- Company Overview for NW2 3TY RTM COMPANY LIMITED (06871014)
- Filing history for NW2 3TY RTM COMPANY LIMITED (06871014)
- People for NW2 3TY RTM COMPANY LIMITED (06871014)
- More for NW2 3TY RTM COMPANY LIMITED (06871014)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Natasha Steele as a director on 6 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Daniela Nadj as a director on 6 January 2025 | |
10 Sep 2024 | AA | Micro company accounts made up to 24 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
26 May 2023 | AA | Micro company accounts made up to 24 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 24 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 24 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
19 Nov 2020 | AD01 | Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to Wilberforce House Station Road London NW4 4QE on 19 November 2020 | |
19 Nov 2020 | AP04 | Appointment of Pa Registrars Ltd as a secretary on 18 November 2020 | |
19 Nov 2020 | TM02 | Termination of appointment of Trust Property Management Limited as a secretary on 18 November 2020 | |
26 Jun 2020 | AA | Micro company accounts made up to 24 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 24 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 24 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
27 Feb 2018 | AD01 | Registered office address changed from Trust House 2 Colindale Business Centre, 126 Colindale Avenue, London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 27 February 2018 | |
27 Feb 2018 | CH04 | Secretary's details changed for Trust Property Management Ltd on 19 February 2018 | |
06 Dec 2017 | AP01 | Appointment of Miss Daniela Nadj as a director on 6 December 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 24 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 24 December 2015 |