17 ST MARKS ROAD RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08711528 |
Category | |
Incorporated | 30 Sep 2013 |
Age | 10 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
17 ST MARKS ROAD RTM COMPANY LIMITED is an active with number 08711528. It was incorporated 10 years, 8 months, 1 day ago, on 30 September 2013. The company address is 21 Coombehurst Close, Barnet, EN4 0JU, Hertfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-06
Officer name: Mr Mario Panteli
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-25
Officer name: Miss Helen Sanders-Hewett
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelsey Jane Dematteo
Termination date: 2021-06-25
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Salman Waheed
Termination date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kelsey Jane Dematteo
Appointment date: 2019-05-01
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Jane Elizabeth Dematteo
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-25
Officer name: Mr Mohammad Salman Waheed
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 08 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 21 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
New address: 21 Coombehurst Close Barnet Hertfordshire EN4 0JU
Old address: 17C St Marks Road Enfield Greater London EN1 1BG England
Change date: 2014-10-21
Documents
Termination secretary company with name termination date
Date: 31 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-21
Officer name: Mohammad Salman Waheed
Documents
Termination director company with name termination date
Date: 31 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Salman Waheed
Termination date: 2014-07-21
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Ltd
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Secretarial Ltd
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-13
Old address: One Carey Lane London EC2V 8AE England
Documents
Incorporation company
Date: 30 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
3 MEADOW VIEW,DONCASTER,DN5 7DY
Number: | 09227549 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM FORT DUNLOP CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 06955322 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 23,CONGLETON,CW12 3AE
Number: | 08949890 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST WAY,WEMBLEY,HA9 0LT
Number: | 06586557 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10998139 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EAMES CLOSE,AYLESBURY,HP20 2BN
Number: | 09510992 |
Status: | ACTIVE |
Category: | Private Limited Company |