Advanced company searchLink opens in new window

5 ATHOL ROAD RTM COMPANY LIMITED

Company number 10023196

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)
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