Advanced company searchLink opens in new window

1A GRENFELL ROAD RTM COMPANY LTD

Company number 10689100

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
31 Jan 2024 AA Accounts for a dormant company made up to 31 October 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
30 Jan 2023 AA Accounts for a dormant company made up to 31 October 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
30 Jan 2022 AA Accounts for a dormant company made up to 31 October 2021
09 Jul 2021 TM01 Termination of appointment of Paula N/a Walton as a director on 9 July 2021
02 Jul 2021 AP01 Appointment of Hannah Gaudry as a director on 2 July 2021
14 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
04 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 October 2020
01 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
21 Dec 2020 TM01 Termination of appointment of Matthew N/a Eastall as a director on 18 December 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Dec 2019 AD01 Registered office address changed from Flat 3 1a Grenfell Road Mitcham Surrey CR4 2FE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019
25 Mar 2019 AD01 Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 3 1a Grenfell Road Mitcham Surrey CR42FE on 25 March 2019
23 Mar 2019 AD01 Registered office address changed from Flat 3 1a Grenfell Road Mitcham Surrey CR4 2FE England to C/O Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 23 March 2019
23 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
14 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
13 Oct 2017 AP02 Appointment of Rtm Nominees Directors Ltd as a director on 13 October 2017
09 May 2017 TM01 Termination of appointment of Rtm Nominees Directors Ltd as a director on 6 May 2017
09 May 2017 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Flat 3 1a Grenfell Road Mitcham Surrey CR42FE on 9 May 2017
09 May 2017 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 6 May 2017