Advanced company searchLink opens in new window

50 & 50A KESWICK ROAD RTM COMPANY LTD

Company number 12871668

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 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
03 Dec 2023 AA Micro company accounts made up to 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
25 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Oct 2022 PSC07 Cessation of Margery Elizabeth N/a Murray as a person with significant control on 16 October 2022
16 Oct 2022 PSC07 Cessation of Jonathan Peter N/a Murray as a person with significant control on 16 October 2022
16 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
16 Jul 2022 AD01 Registered office address changed from 21 Brandlehow Road London Greater London SW15 2ED England to 203 Dover House Road London SW15 5AF on 16 July 2022
06 Jul 2022 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
27 Sep 2021 PSC07 Cessation of Jonathan Stuart N/a Croall as a person with significant control on 27 September 2021
27 Sep 2021 PSC07 Cessation of Amina Nicole N/a Padden as a person with significant control on 27 September 2021
02 Nov 2020 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 21 Brandlehow Road London Greater London SW152ED on 2 November 2020
10 Sep 2020 NEWINC Incorporation