2 ELERS ROAD RTM COMPANY LIMITED

204 Northfield Avenue, London, W13 9SJ, England
StatusACTIVE
Company No.11249453
Category
Incorporated11 Mar 2018
Age6 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

2 ELERS ROAD RTM COMPANY LIMITED is an active with number 11249453. It was incorporated 6 years, 3 months, 6 days ago, on 11 March 2018. The company address is 204 Northfield Avenue, London, W13 9SJ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-11

Officer name: Ms Helena Lydia Szpytman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Stewart James Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2020

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Colin Bibra Estate Agents Limited

Appointment date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Old address: Flat 6 2 Elers Road London W13 9QD England

New address: 204 Northfield Avenue London W13 9SJ

Change date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-19

Officer name: Stewart James Andrew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 11 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mary Palmer

Change date: 2018-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: Flat 6 2 Elers Road London W13 9QD

Old address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2019

Action Date: 11 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Termination date: 2018-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Incorporation company

Date: 11 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCH BLISTERS ROWING CLUB LIMITED

FLAT 14, DARTMOUTH HOUSE SEVEN KINGS WAY,KINGSTON UPON THAMES,KT2 5BJ

Number:11194165
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOSTON GOLF TEE COMPANY LIMITED(THE)

EAGLE HOUSE,FINCHAMPSTEAD,RG40 4YJ

Number:02101103
Status:ACTIVE
Category:Private Limited Company

DOMESTIC SPRINKLERS WEST MIDLANDS LIMITED

159 WITTON LANE,WEST BROMWICH,B71 2AF

Number:08626261
Status:ACTIVE
Category:Private Limited Company

J & S PRODUCTIONS LIMITED

23 LOCKYER STREET,PLYMOUTH,PL1 2QZ

Number:09035414
Status:ACTIVE
Category:Private Limited Company

JERALD FAWKES LIMITED

40 LONG MEADOW,DUNSTABLE,LU6 3JR

Number:11813573
Status:ACTIVE
Category:Private Limited Company

LINGARD TUTORING LIMITED

5 CIRENCESTER ROAD,STROUD,GL6 9EQ

Number:11225665
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