10 FOX LANE RTM COMPANY LTD
Status | ACTIVE |
Company No. | 09016236 |
Category | |
Incorporated | 29 Apr 2014 |
Age | 10 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
10 FOX LANE RTM COMPANY LTD is an active with number 09016236. It was incorporated 10 years, 24 days ago, on 29 April 2014. The company address is Mortemore Mackay Mortemore Mackay, London, N21 2HD, England.
Company Fillings
Change account reference date company current extended
Date: 06 Feb 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-03-24
New date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Old address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England
New address: Mortemore Mackay 19 the Grangeway London N21 2HD
Change date: 2022-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Rtm Nominees Directors Ltd
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company current shortened
Date: 19 Feb 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-24
Made up date: 2021-03-25
Documents
Change account reference date company current shortened
Date: 05 Nov 2020
Action Date: 25 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-25
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
New address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP
Old address: C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type dormant
Date: 30 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 28 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type dormant
Date: 03 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Appoint corporate director company with name date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Rtm Nominees Directors Ltd
Appointment date: 2017-01-24
Documents
Accounts with accounts type dormant
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-28
Officer name: Kratinos Pyliotis
Documents
Annual return company with made up date no member list
Date: 27 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 21 Jul 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-20
New address: C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE
Old address: 10 Fox Lane London Greater London N13 4AH England
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Old address: C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England
New address: 10 Fox Lane London Greater London N13 4AH
Change date: 2014-08-14
Documents
Termination director company with name termination date
Date: 11 Aug 2014
Action Date: 09 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-09
Officer name: Rtm Nominees Directors Ltd
Documents
Termination director company with name termination date
Date: 11 Aug 2014
Action Date: 09 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Secretarial Ltd
Termination date: 2014-08-09
Documents
Some Companies
C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB
Number: | 08844580 |
Status: | ACTIVE |
Category: | Private Limited Company |
CTDI LTD FEATHERSTONE ROAD,MILTON KEYNES,MK12 5TH
Number: | 04068222 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 THAMES ROAD,LANGLEY,SL3 8DX
Number: | 11200132 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SPRINGFIELD COURT,SALFORD,M3 7EH
Number: | 07986075 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, 28,BIRMINGHAM,B3 1UE
Number: | 08362370 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08271027 |
Status: | ACTIVE |
Category: | Private Limited Company |