Advanced company searchLink opens in new window

30 THE MALL RTM COMPANY LIMITED

Company number 07288272

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)
13 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
10 Jul 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
26 Apr 2024 AP01 Appointment of Mrs Ghislaine Marie-Josephe Cipollone as a director on 26 April 2024
26 Apr 2024 TM01 Termination of appointment of Tarcisio Cipollone as a director on 26 April 2024
28 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
14 Apr 2023 AP01 Appointment of Mr Aneel Bhandari as a director on 14 April 2023
04 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
15 Jul 2021 AD01 Registered office address changed from C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from C/O Bawtrys Estate Management 37 Mercer Way Tetbury GL8 8GW England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH on 15 July 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Jun 2021 TM01 Termination of appointment of Amit Dhasmana as a director on 30 June 2021
21 Apr 2021 CH01 Director's details changed for Mr Declan Patrick Hartnett on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr. Amit Dhasmana on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr. Jaideep Chainani on 21 April 2021
19 Apr 2021 AP04 Appointment of Bawtrys Estate Management Ltd as a secretary on 4 April 2021
19 Apr 2021 AD01 Registered office address changed from Flat 7 Mall Court 30 the Mall Ealing London W5 2PZ to C/O Bawtrys Estate Management 37 Mercer Way Tetbury GL8 8GW on 19 April 2021
14 Dec 2020 AA Micro company accounts made up to 30 April 2020
26 Nov 2020 AP01 Appointment of Mrs Kathryn Pharr as a director on 26 November 2020
19 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
19 Jun 2020 TM01 Termination of appointment of David Banks as a director on 10 January 2020
17 Jun 2020 TM01 Termination of appointment of Amit Sinha as a director on 1 May 2020
27 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019