33-40 COLUMBUS SQUARE RTM COMPANY LIMITED

Kingfisher House Kingfisher House, Mereworth, ME18 5NF, Kent
StatusACTIVE
Company No.11279968
Category
Incorporated28 Mar 2018
Age6 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

33-40 COLUMBUS SQUARE RTM COMPANY LIMITED is an active with number 11279968. It was incorporated 6 years, 2 months, 19 days ago, on 28 March 2018. The company address is Kingfisher House Kingfisher House, Mereworth, ME18 5NF, Kent.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-29

Officer name: Ms Natalja Juljana Holloway

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-29

Officer name: Michael Luigi Cavanna

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-03

Officer name: Mr Arun Maurice Kamath

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyson Margaret O'shea

Termination date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Mr David Lindus Forge

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onkar Singh Nandra

Termination date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Lindus Forge

Termination date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Louise Forge

Termination date: 2018-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELSIUS PLUMBING & HEATING (EDINBURGH) LTD

95 PORTOBELLO HIGH STREET,EDINBURGH,EH15 1AW

Number:SC412287
Status:ACTIVE
Category:Private Limited Company

CROFT FOCUS LIMITED

6 WOODLANDS CROFT,BANCHORY,AB31 6BH

Number:SC410821
Status:ACTIVE
Category:Private Limited Company

FUZZY BLU LIMITED

20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW

Number:11177884
Status:ACTIVE
Category:Private Limited Company

M J HERRING & SON LIMITED

149/151 SPARROWS HERNE,BUSHEY HEATH,WD23 1AQ

Number:04919577
Status:ACTIVE
Category:Private Limited Company

M.F.G. MACHINERY LTD.

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:03935579
Status:ACTIVE
Category:Private Limited Company

SPARKLE CLEANING SERVICES (SWANAGE) LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:06299328
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