Advanced company searchLink opens in new window

9 THE AVENUE RTM COMPANY LTD

Company number 08989699

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)
23 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
23 May 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
17 May 2024 CH01 Director's details changed for Mr Ibrahim Nazih Al-Khalil on 15 May 2024
08 May 2024 AD01 Registered office address changed from K&M First/Property Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 8 May 2024
08 Apr 2024 TM02 Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 31 March 2024
08 Apr 2024 AD01 Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to K&M First/Property Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ on 8 April 2024
18 Jan 2024 AP01 Appointment of Mr Shaun Farrington as a director on 17 January 2024
04 Dec 2023 TM01 Termination of appointment of Leonie Marie Wheeler as a director on 13 November 2023
13 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
07 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
19 Jul 2019 CH01 Director's details changed for Ibrahim Al-Khalil on 19 July 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
28 Jan 2019 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 28 January 2019
14 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
23 May 2017 TM01 Termination of appointment of Adrian Joseph Calver as a director on 11 May 2017
12 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates