Advanced company searchLink opens in new window

78 SACKVILLE ROAD RTM COMPANY LIMITED

Company number 07521328

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 Dec 2024 AP01 Appointment of Dr Robert Gilmour Simpson as a director on 13 December 2024
13 Dec 2024 AA Accounts for a dormant company made up to 29 February 2024
12 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2024 TM01 Termination of appointment of Victoria Balfour as a director on 5 April 2024
09 Apr 2024 TM01 Termination of appointment of Emma Wyatt as a director on 5 April 2024
30 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
01 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
22 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
15 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
09 Jan 2022 AP01 Appointment of Mrs Mandy Rose Mccormick as a director on 9 January 2022
09 Jan 2022 TM01 Termination of appointment of Emma Moody as a director on 9 January 2022
22 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 29 February 2020
19 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from 4th Floor Ovest House 58 West Street Brighton East Sussex BN1 2RA England to 78 Sackville Road Hove BN3 3HB on 25 February 2020
25 Feb 2020 AP01 Appointment of Miss Emma Wyatt as a director on 24 February 2020
25 Feb 2020 AP01 Appointment of Miss Victoria Balfour as a director on 24 February 2020
25 Feb 2020 TM01 Termination of appointment of Clare Chester as a director on 23 February 2020
29 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
30 Sep 2019 AD01 Registered office address changed from C/O Wilbury Stratton Nile House, Third Floor Nile Street Brighton BN1 1HW to 4th Floor Ovest House 58 West Street Brighton East Sussex BN1 2RA on 30 September 2019
16 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018