20-25 HOLT CLOSE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08608313 |
Category | |
Incorporated | 12 Jul 2013 |
Age | 10 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
20-25 HOLT CLOSE RTM COMPANY LIMITED is an active with number 08608313. It was incorporated 10 years, 10 months, 16 days ago, on 12 July 2013. The company address is Unit 3 Colindeep Lane, London, NW9 6BX, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Old address: 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom
New address: Unit 3 Colindeep Lane London NW9 6BX
Change date: 2023-08-10
Documents
Confirmation statement with no updates
Date: 15 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 20 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Faith Katz
Termination date: 2020-10-29
Documents
Termination secretary company with name termination date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Faith Katz
Termination date: 2020-10-29
Documents
Appoint person director company with name date
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Sophia Ratner
Appointment date: 2020-10-27
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Termination director company with name termination date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Daniel Rose
Termination date: 2020-04-08
Documents
Appoint person director company with name date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Faith Katz
Appointment date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Old address: 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
Change date: 2018-08-13
New address: 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination secretary company with name termination date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Faye Lipitch
Termination date: 2015-12-01
Documents
Appoint person secretary company with name date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-01
Officer name: Mrs Jacqueline Faith Katz
Documents
Annual return company with made up date no member list
Date: 17 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
New address: 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
Change date: 2014-07-30
Old address: 22 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH United Kingdom
Documents
Some Companies
985 LEEDS ROAD,BRADFORD,BD3 7ND
Number: | 07638405 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB
Number: | 04308869 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ENDYMION ROAD,LONDON,N4 1EQ
Number: | 11611680 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DELAWARE ROAD,COVENTRY,CV3 6LX
Number: | 11129020 |
Status: | ACTIVE |
Category: | Private Limited Company |
80A ORWELL GARDENS,STANLEY,DH9 6QA
Number: | 10395502 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WORDSWORTH CLOSE,ROYSTON,SG8 5TG
Number: | 10989373 |
Status: | ACTIVE |
Category: | Private Limited Company |