7 MARGAVINE ROAD RTM COMPANY LIMITED

Sworn & Co Sworn & Co, London, W4 1PD, England
StatusACTIVE
Company No.11133690
Category
Incorporated04 Jan 2018
Age6 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

7 MARGAVINE ROAD RTM COMPANY LIMITED is an active with number 11133690. It was incorporated 6 years, 5 months, 3 days ago, on 04 January 2018. The company address is Sworn & Co Sworn & Co, London, W4 1PD, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Sworn

Appointment date: 2024-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Gordon Parker

Termination date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Old address: 52 Kenway Road London SW5 0RA England

New address: Sworn & Co 194 Chiswick High Road London W4 1PD

Change date: 2024-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 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: 30 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Guy Leon

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Kerr

Appointment date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Mr Richard Gordon Parker

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Peter Cardle

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Richard Gordon Parker

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Gordon Parker

Change date: 2021-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 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: 14 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

New address: 52 Kenway Road London SW5 0RA

Change date: 2020-04-30

Old address: 14 Brookfield Road West Kirby Wirral CH48 4EJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

New address: 14 Brookfield Road West Kirby Wirral CH48 4EJ

Change date: 2020-04-28

Old address: 2 Nelson Road South Wimbledon London SW19 1HT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-31

Officer name: Richard Gordon Parker

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-30

Officer name: Richard Gordon Parker

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Gordon Parker

Change date: 2019-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Gordon Parker

Change date: 2019-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Gordon Parker

Change date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Gordon Parker

Change date: 2019-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-30

Psc name: Richard Gordon Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Address

Type: AD01

Old address: 69 Sellincourt Road Tooting London SW17 9RZ United Kingdom

Change date: 2019-01-26

New address: 2 Nelson Road South Wimbledon London SW19 1HT

Documents

View document PDF

Incorporation company

Date: 04 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDFORCE IT LTD

THE SALISBURY RESTAURANT OFFICES,OLD HATFIELD,AL9 5HZ

Number:08542084
Status:ACTIVE
Category:Private Limited Company

JWP 4 DRIVERS LTD

4 SOMBORNE DRIVE,HAVANT,PO9 5AW

Number:06767827
Status:ACTIVE
Category:Private Limited Company

MEADOW HALL VETERINARY PRACTICE LIMITED

LAYBROOK FARMHOUSE GOOSE GREEN LANE,PULBOROUGH,RH20 2LN

Number:11107792
Status:ACTIVE
Category:Private Limited Company

POSSIBLE X LTD

48 RANDOLPH AVENUE,LONDON,W9 1BE

Number:06949481
Status:ACTIVE
Category:Private Limited Company

SERAPH COURT LIMITED

SERAPH COURT,LONDON,EC1V 8BE

Number:03999419
Status:ACTIVE
Category:Private Limited Company

ST LUKES CLOSE MANAGEMENT COMPANY LTD

122 UNION STREET,DUNSTABLE,LU6 1HB

Number:11969880
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