75 DUNSMURE ROAD RTM COMPANY LIMITED
Company number 06956841
- Company Overview for 75 DUNSMURE ROAD RTM COMPANY LIMITED (06956841)
- Filing history for 75 DUNSMURE ROAD RTM COMPANY LIMITED (06956841)
- People for 75 DUNSMURE ROAD RTM COMPANY LIMITED (06956841)
- More for 75 DUNSMURE ROAD RTM COMPANY LIMITED (06956841)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
03 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
08 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
08 Aug 2023 | TM01 | Termination of appointment of Abigail Amma Adu as a director on 8 August 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
17 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Jul 2020 | PSC04 | Change of details for Mr Rosiendo Travieso as a person with significant control on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mark Anthony Rees on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Eric Narh on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Christina Jane Gallacher on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Abigail Amma Adu on 20 July 2020 | |
20 Jul 2020 | PSC04 | Change of details for Mr Mark Anthony Rees as a person with significant control on 20 July 2020 | |
20 Jul 2020 | PSC04 | Change of details for Mr Eric Narh as a person with significant control on 20 July 2020 | |
20 Jul 2020 | PSC04 | Change of details for Ms Christine Jane Gallacher as a person with significant control on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Abigail Amma Adu as a person with significant control on 20 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
13 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
13 Dec 2018 | AD01 | Registered office address changed from Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH England to Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH on 13 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 57B Vale Road London N4 1PP to Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH on 13 December 2018 | |
22 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 |