AMAZON HOUSE RTM COMPANY LTD

Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England
StatusACTIVE
Company No.09405321
Category
Incorporated26 Jan 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

AMAZON HOUSE RTM COMPANY LTD is an active with number 09405321. It was incorporated 9 years, 3 months, 20 days ago, on 26 January 2015. The company address is Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Glover

Termination date: 2024-03-14

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Glover

Change date: 2024-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Belinda Perry

Appointment date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Mills

Appointment date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Christine Lachowycz

Appointment date: 2022-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-28

Officer name: Ushinor Dey

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ness

Appointment date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pooja Chakraborty

Termination date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Thomas Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Glover

Appointment date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ushinor Dey

Change date: 2019-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ushinor Dey

Change date: 2019-06-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mrs Pooja Chakraborty

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mrs Ushinor Dey

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Carter

Termination date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Mr Michael James Carter

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Carter

Termination date: 2019-02-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prime Management (Ps) Limited

Appointment date: 2019-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

New address: Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT

Old address: Apartment 3, Amazon House Tyler Street London SE10 9EY England

Change date: 2019-02-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Carter

Appointment date: 2018-10-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pooja Chakraborty

Appointment date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Stephanie Carter

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Florian Brownsell

Termination date: 2018-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mrs Stephanie Tourbier

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-19

Officer name: Mr Alex Brownsell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

New address: Apartment 3, Amazon House Tyler Street London SE10 9EY

Old address: Apartment 5 Amazon House Tyler Street London Greater London SE10 9EY

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mrs Stephanie Tourbier

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Saegert

Termination date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Saegert

Cessation date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Marshall

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Matthew Sloan

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Brownsell

Appointment date: 2017-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-01

Officer name: Michael Carter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-05

Officer name: Mr Michael Carter

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Madeleine Dakin

Termination date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominees Directors Ltd

Termination date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: Apartment 5 Amazon House Tyler Street London Greater London SE10 9EY

Change date: 2015-06-23

Old address: C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALPHABET COMMUNICATIONS LIMITED

109 FENNEL ROAD,BRISTOL,BS20 7AR

Number:10748351
Status:ACTIVE
Category:Private Limited Company

C.S.P. MARINE LTD

616 CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 4BH

Number:08697033
Status:LIQUIDATION
Category:Private Limited Company

ENSCRIPTION LIMITED

UNIT 1 THE MEADS BUSINESS CENTRE, ASHWORTH ROAD,SWINDON,SN5 7YJ

Number:05668620
Status:ACTIVE
Category:Private Limited Company

HILDA MARY WILSON TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:09988894
Status:ACTIVE
Category:Private Limited Company

REVINA LIMITED

1ST FLOOR SOUTH,LONDON,N7 6NJ

Number:11329087
Status:ACTIVE
Category:Private Limited Company

RH ACCOUNTANTS SERVICES LIMITED

THE MALT HOUSE,WORCESTER,WR6 6TD

Number:08109838
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