THE QUADRANGLE RTM COMPANY LIMITED
Company number 07196817
- Company Overview for THE QUADRANGLE RTM COMPANY LIMITED (07196817)
- Filing history for THE QUADRANGLE RTM COMPANY LIMITED (07196817)
- People for THE QUADRANGLE RTM COMPANY LIMITED (07196817)
- More for THE QUADRANGLE RTM COMPANY LIMITED (07196817)
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) |
---|---|---|---|
10 Mar 2020 | CH01 | Director's details changed for Mr Saagarkumar Patel on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Saminder Singh Kang on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Petros Farah on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Dr Saroj Bala Chhabra on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Helen Bridges on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Gavin Adrian Bridges on 10 March 2020 | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Paul George as a director on 10 November 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
02 Jul 2018 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 2 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from The Quadrangle House, Qrtm Postbox 84 Romford Road London E15 4EJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 July 2018 | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
09 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
22 Apr 2017 | AP01 | Appointment of Mr Saagarkumar Patel as a director on 15 April 2017 | |
14 Jan 2017 | TM01 | Termination of appointment of Naomi Emily Rowell Tigger as a director on 14 January 2017 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Jul 2016 | AP01 | Appointment of Mr Paul George as a director on 13 July 2016 | |
06 Jun 2016 | AP01 | Appointment of Mrs Helen Bridges as a director on 2 June 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
03 Feb 2016 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 3 February 2016 | |
30 Dec 2015 | AD01 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to The Quadrangle House, Qrtm Postbox 84 Romford Road London E15 4EJ on 30 December 2015 | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Petros Farah as a director on 26 November 2015 |