REDOVAD RTM COMPANY LIMITED

1 Fordham House Court 1 Fordham House Court, Fordham, CB7 5LL, Ely, England
StatusACTIVE
Company No.11871107
Category
Incorporated09 Mar 2019
Age5 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

REDOVAD RTM COMPANY LIMITED is an active with number 11871107. It was incorporated 5 years, 2 months, 25 days ago, on 09 March 2019. The company address is 1 Fordham House Court 1 Fordham House Court, Fordham, CB7 5LL, Ely, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

Old address: 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL England

New address: 1 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

New address: 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL

Old address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flaxfields Secretarial Limited

Appointment date: 2021-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ

Change date: 2021-07-14

Old address: 3 Flaxfields Linton Cambridge CB21 4JG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-14

Officer name: Jonathan Oliver Coles

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-19

Old address: 39 Rosemary Road Waterbeach Cambridge Cambridgeshire CB25 9NB

New address: 3 Flaxfields Linton Cambridge CB21 4JG

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Oliver Coles

Appointment date: 2019-09-19

Documents

View document PDF

Incorporation company

Date: 09 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETH LAUREN CAKES LTD

2B-2C RADFORD STREET,STONE,ST15 8DA

Number:11124599
Status:ACTIVE
Category:Private Limited Company

BONESHAKERS TATTOOS LIMITED

18 SOUTHLANDS AVENUE,LOUTH,LN11 8EW

Number:09446629
Status:ACTIVE
Category:Private Limited Company

BRAND CLEARANCE LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:08381340
Status:ACTIVE
Category:Private Limited Company

NEW BROOMS CLEANING SERVICES LIMITED

11 LOW GARTH LINK,LEEDS,LS25 6DJ

Number:08537481
Status:ACTIVE
Category:Private Limited Company

NICOL TRANSMISSIONS (UK) LIMITED

UNIT 1 COPPICE TRADING ESTATE,KIDDERMINSTER,DY11 7QY

Number:05158601
Status:ACTIVE
Category:Private Limited Company

PALMKERNEL LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10854231
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