- Company Overview for 43 EATON ROAD RTM COMPANY LIMITED (11532936)
- Filing history for 43 EATON ROAD RTM COMPANY LIMITED (11532936)
- People for 43 EATON ROAD RTM COMPANY LIMITED (11532936)
- More for 43 EATON ROAD RTM COMPANY LIMITED (11532936)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
28 Aug 2024 | CH01 | Director's details changed for Mrs Davina Julie Baker on 28 August 2024 | |
28 Aug 2024 | PSC04 | Change of details for Ms Davina Julie Baker as a person with significant control on 28 August 2024 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
05 Sep 2023 | AD01 | Registered office address changed from 41 Lynwood Road Thames Ditton Surrey KT7 0DJ England to Craddock Lyons Road Slinfold Horsham RH13 0RX on 5 September 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
12 Sep 2022 | PSC07 | Cessation of Ian Douglas Williams as a person with significant control on 13 May 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Divay Bolwani as a director on 25 July 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Ian Douglas Williams as a director on 21 July 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
21 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Oct 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
23 Aug 2019 | AP01 | Appointment of Mrs Wei Ming Gould as a director on 22 August 2019 | |
23 Aug 2019 | PSC01 | Notification of Wei Ming Gould as a person with significant control on 22 August 2019 | |
14 May 2019 | AD01 | Registered office address changed from 1 Mansfield Business Park Lymington Bottom Road, Medstead Alton GU34 5PZ United Kingdom to 41 Lynwood Road Thames Ditton Surrey KT7 0DJ on 14 May 2019 | |
13 Sep 2018 | CH01 | Director's details changed for Ms Kathlean Patricia Neal on 23 August 2018 | |
13 Sep 2018 | PSC04 | Change of details for Ms Kathlean Patricia Neal as a person with significant control on 23 August 2018 | |
23 Aug 2018 | NEWINC | Incorporation |