10 FOX LANE RTM COMPANY LTD

Mortemore Mackay Mortemore Mackay, London, N21 2HD, England
StatusACTIVE
Company No.09016236
Category
Incorporated29 Apr 2014
Age10 years, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASDC SOUTHERN LIMITED

C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB

Number:08844580
Status:ACTIVE
Category:Private Limited Company

CTDI MILTON KEYNES LTD

CTDI LTD FEATHERSTONE ROAD,MILTON KEYNES,MK12 5TH

Number:04068222
Status:ACTIVE
Category:Private Limited Company

FEATURE MOTOR COMPANY LTD

41 THAMES ROAD,LANGLEY,SL3 8DX

Number:11200132
Status:ACTIVE
Category:Private Limited Company

GREEN HOUSE (MANCHESTER) LTD

34 SPRINGFIELD COURT,SALFORD,M3 7EH

Number:07986075
Status:ACTIVE
Category:Private Limited Company

MOUTH FULL OF GOLD LIMITED

UNIT 3, 28,BIRMINGHAM,B3 1UE

Number:08362370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPTIMAL TOOLS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08271027
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