Advanced company searchLink opens in new window

FLORENCE COURT RTM COMPANY LIMITED

Company number 07567110

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)
04 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
15 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 16 March 2016 no member list
05 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 16 March 2015 no member list
24 Mar 2015 AP01 Appointment of Mr Sohail Taghavi as a director on 6 March 2015
23 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
21 May 2014 TM01 Termination of appointment of Farshad Golkarihagh as a director
03 Apr 2014 AR01 Annual return made up to 16 March 2014 no member list
18 Sep 2013 AP01 Appointment of Mrs Pooja Giri as a director
16 Sep 2013 AP01 Appointment of Mr Farshad Golkarihagh as a director
17 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
01 May 2013 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary
30 Apr 2013 AR01 Annual return made up to 16 March 2013 no member list
19 Apr 2013 AP01 Appointment of Sandra Nathalie Rubio as a director
27 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Jun 2012 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 28 June 2012
27 Mar 2012 AR01 Annual return made up to 16 March 2012 no member list
06 Feb 2012 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
06 Feb 2012 AD01 Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012
06 Feb 2012 TM02 Termination of appointment of Roger Southam as a secretary
16 Mar 2011 NEWINC Incorporation