Advanced company searchLink opens in new window

PRINTING HOUSE SQUARE RTM COMPANY LIMITED

Company number 07622022

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)
29 Jan 2025 AA Micro company accounts made up to 31 May 2024
05 Mar 2024 TM01 Termination of appointment of Cheryl Anne Arnold as a director on 14 November 2023
28 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 31 May 2023
06 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
05 Jul 2022 TM01 Termination of appointment of Raymond Michael Mcguire as a director on 29 June 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
28 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
14 Feb 2022 AP01 Appointment of Ms Charlotte Dubost-Lamy as a director on 14 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
03 Aug 2021 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 1 October 2020
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
18 Jun 2020 AP01 Appointment of Miss Alexa Jane Battersby as a director on 18 June 2020
06 Jun 2020 TM01 Termination of appointment of Stephen Clive Bridges as a director on 6 June 2020
01 Apr 2020 TM01 Termination of appointment of Robert Paul Bartlett as a director on 1 April 2020
26 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
10 Jan 2020 TM01 Termination of appointment of George Anthony Rushton as a director on 10 January 2020
11 Sep 2019 TM01 Termination of appointment of Dave Ingham as a director on 11 September 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
01 Feb 2019 AP01 Appointment of Mr Raymond Michael Mcguire as a director on 1 February 2019
04 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
30 Jul 2018 CH01 Director's details changed for Mr Robert Paul Bartlett on 30 July 2018
04 May 2018 CS01 Confirmation statement made on 21 February 2018 with no updates