75 MAXTED ROAD RTM COMPANY LIMITED
Company number 07733679
- Company Overview for 75 MAXTED ROAD RTM COMPANY LIMITED (07733679)
- Filing history for 75 MAXTED ROAD RTM COMPANY LIMITED (07733679)
- People for 75 MAXTED ROAD RTM COMPANY LIMITED (07733679)
- More for 75 MAXTED ROAD RTM COMPANY LIMITED (07733679)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
05 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Feb 2023 | PSC07 | Cessation of Alan James Smithies as a person with significant control on 23 February 2023 | |
23 Feb 2023 | PSC01 | Notification of Graziella Tonna as a person with significant control on 16 December 2022 | |
23 Feb 2023 | TM01 | Termination of appointment of Alan James Smithies as a director on 23 February 2023 | |
23 Feb 2023 | PSC07 | Cessation of Harriet Clare Bingley as a person with significant control on 23 February 2023 | |
24 Jan 2023 | AP01 | Appointment of Ms Graziella Tonna as a director on 16 December 2022 | |
23 Jan 2023 | AD01 | Registered office address changed from Flat 1 Maxted Road London SE15 4LF England to Flat 1 75 Maxted Road London SE15 4LF on 23 January 2023 | |
10 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
03 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2021 | AD01 | Registered office address changed from Flat 2 75 Maxted Road London SE15 4LF to Flat 1 Maxted Road London SE15 4LF on 25 April 2021 | |
09 Oct 2020 | AD02 | Register inspection address has been changed from The Laurels Back Lane Cross in Hand Heathfield East Sussex TN21 0QA England to Flat 1 75 Maxted Road London SE15 4LF | |
08 Oct 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
24 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
18 Aug 2019 | TM02 | Termination of appointment of Simon David Leney as a secretary on 18 August 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr. Alan James Smithies as a director on 15 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Simon David Leney as a director on 18 July 2019 | |
18 Jul 2019 | PSC01 | Notification of Harriet Clare Bingley as a person with significant control on 13 July 2019 |