20-25 HOLT CLOSE RTM COMPANY LIMITED

Unit 3 Colindeep Lane, London, NW9 6BX, England
StatusACTIVE
Company No.08608313
Category
Incorporated12 Jul 2013
Age10 years, 10 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DICK LANE NEWSAGENTS LTD

985 LEEDS ROAD,BRADFORD,BD3 7ND

Number:07638405
Status:ACTIVE
Category:Private Limited Company

G B HOSES LIMITED

13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:04308869
Status:ACTIVE
Category:Private Limited Company

J&J LONDON BUSINESS LTD

47 ENDYMION ROAD,LONDON,N4 1EQ

Number:11611680
Status:ACTIVE
Category:Private Limited Company

JAMINOS ENTERPRISES LTD

28 DELAWARE ROAD,COVENTRY,CV3 6LX

Number:11129020
Status:ACTIVE
Category:Private Limited Company

M&C'S CABS LTD

80A ORWELL GARDENS,STANLEY,DH9 6QA

Number:10395502
Status:ACTIVE
Category:Private Limited Company

RESCAPE LANDSCAPES LTD

2 WORDSWORTH CLOSE,ROYSTON,SG8 5TG

Number:10989373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source