Advanced company searchLink opens in new window

39 & 41 RECULVER ROAD RTM COMPANY LTD

Company number 11121719

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)
14 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
14 Jan 2025 CH04 Secretary's details changed for Managed Partnerships Ltd on 1 January 2025
03 Jan 2025 CH01 Director's details changed for Inaki Rastrero Lajas on 3 January 2025
03 Jan 2025 CH01 Director's details changed for Samantha Elsa James on 3 January 2025
02 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Mar 2024 AD01 Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024
20 Feb 2024 AD01 Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024
26 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
25 Jan 2024 TM01 Termination of appointment of Jakub Andrzej Piotrowski as a director on 15 January 2024
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Jul 2023 AD01 Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023
19 Jul 2023 AD01 Registered office address changed from 234 High Road Romford RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023
19 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
10 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
14 Jan 2022 MA Memorandum and Articles of Association
13 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2021 MA Memorandum and Articles of Association
29 Oct 2021 AP04 Appointment of Managed Partnerships Limited as a secretary on 28 October 2021
29 Oct 2021 AD01 Registered office address changed from C/O Haus Block Management, 266 Kingsland Road London E8 4DG England to 234 High Road Romford RM6 6AP on 29 October 2021
28 Oct 2021 TM02 Termination of appointment of Managed Exit Limited as a secretary on 21 July 2021
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates