- Company Overview for 5 ATHOL ROAD RTM COMPANY LIMITED (10023196)
- Filing history for 5 ATHOL ROAD RTM COMPANY LIMITED (10023196)
- People for 5 ATHOL ROAD RTM COMPANY LIMITED (10023196)
- More for 5 ATHOL ROAD RTM COMPANY LIMITED (10023196)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Firoz Latif Millwala as a director on 22 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
25 Jun 2021 | TM01 | Termination of appointment of Anico Properties Limited as a director on 23 June 2021 | |
23 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
24 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Gary Louis Friedman on 5 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Gary Louis Friedman as a director on 11 July 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
11 Aug 2016 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 July 2016 | |
11 Aug 2016 | TM02 | Termination of appointment of Anico Properties Limited as a secretary on 14 July 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Durslea the Green Ripley Woking Surrey GU23 6AJ United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 11 August 2016 | |
24 Feb 2016 | NEWINC | Incorporation |