40 DELAFORD STREET RTM LIMITED
Status | ACTIVE |
Company No. | 06430724 |
Category | |
Incorporated | 19 Nov 2007 |
Age | 16 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
40 DELAFORD STREET RTM LIMITED is an active with number 06430724. It was incorporated 16 years, 6 months, 28 days ago, on 19 November 2007. The company address is 72 Fielding Road 72 Fielding Road, London, W4 1DB.
Company Fillings
Accounts with accounts type dormant
Date: 19 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 20 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Magda Metwally
Notification date: 2016-11-20
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nick Kendal
Notification date: 2017-11-07
Documents
Accounts with accounts type dormant
Date: 17 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type dormant
Date: 14 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type dormant
Date: 21 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Magda Metwally
Appointment date: 2016-11-20
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Robert Kendall
Appointment date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 05 Jan 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 02 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 26 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 11 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 02 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 20 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bhupinder Dhaliwal
Change date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date
Date: 06 Jan 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date
Date: 05 Feb 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person secretary company with change date
Date: 09 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Grainne Mary Taylor
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/11/08
Documents
Some Companies
43 MERSTOW GREEN,EVESHAM,WR11 4BB
Number: | 06249706 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NORTHGATE,CANTERBURY,CT1 1BL
Number: | 10233071 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10777690 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,MILDENHALL, SUFFOLK,IP28 7DE
Number: | 11743132 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENLASGARN HOUSE LASGARN LANE,PONTYPOOL,NP4 8TR
Number: | 10920594 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CRANLEIGH AVENUE,BRIGHTON,BN2 7GT
Number: | 11923140 |
Status: | ACTIVE |
Category: | Private Limited Company |