300 QUEENS ROAD RTM COMPANY LTD

300 Queens Road Queens Road, London, SE14 5JN, England
StatusACTIVE
Company No.10175483
Category
Incorporated11 May 2016
Age8 years, 18 days
JurisdictionEngland Wales

SUMMARY

300 QUEENS ROAD RTM COMPANY LTD is an active with number 10175483. It was incorporated 8 years, 18 days ago, on 11 May 2016. The company address is 300 Queens Road Queens Road, London, SE14 5JN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Maw

Termination date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Amy Nicholson

Appointment date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 11/10/2022 as it was invalid or ineffective, was done without the authority of the company.

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-25

Psc name: Edward Norman Trick

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-25

Psc name: Mr Edward Norman Trick

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Edward Norman Trick

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-24

Officer name: Rory James Dearlove

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rory James Dearlove

Termination date: 2022-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-24

Psc name: Rory James Dearlove

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Address

Type: AD01

New address: 300 Queens Road Queens Road London SE14 5JN

Change date: 2022-07-24

Old address: Top Floor Flat 300 Queens Road London Greater London SE14 5JN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person secretary company

Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Mr Rory James Cook

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2021

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-20

Officer name: Rory Cook

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rory James Cook

Change date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-16

Psc name: Edward Norman Trick

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2018

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Will Richard Maw

Notification date: 2016-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2018

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-11

Psc name: Rory James Cook

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Norman Trick

Appointment date: 2018-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Rtm Secretarial Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominees Directors Ltd

Termination date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

New address: Top Floor Flat 300 Queens Road London Greater London SE14 5JN

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

Change date: 2016-06-03

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B MOTORCYCLE MOVERS LTD

82B HIGH STREET,CAMBRIDGE,CB22 3HJ

Number:08692696
Status:ACTIVE
Category:Private Limited Company

BPRESTON WORKS LTD

4 DEVON CLOSE,DERBY,DE21 6DQ

Number:09025153
Status:ACTIVE
Category:Private Limited Company

BUY-ME-A-PERFUME.COM LTD

32 BLAKEHALL CRESCENT,LONDON,E11 3RH

Number:08787891
Status:ACTIVE
Category:Private Limited Company

FENWIN PROPERTY LIMITED

35 PICCADILLY,LONDON,W1J 0LP

Number:04981847
Status:ACTIVE
Category:Private Limited Company

IPRAIN CLOUDS SERVICES LTD

22 RALEIGH GARDENS,MITCHAM,CR4 3NS

Number:07804102
Status:ACTIVE
Category:Private Limited Company

SENDTEAM LTD

3 BARSTOW CRESCENT,LONDON,SW2 3NS

Number:11598839
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