PIER WAY RTM COMPANY LIMITED

Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England
StatusACTIVE
Company No.13162578
Category
Incorporated27 Jan 2021
Age3 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

PIER WAY RTM COMPANY LIMITED is an active with number 13162578. It was incorporated 3 years, 4 months, 20 days ago, on 27 January 2021. The company address is Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-14

Officer name: Duncan Martin Baillie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 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: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-31

Officer name: Jennings and Barrett Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Old address: 323 Bexley Road Erith Kent DA8 3EX England

Change date: 2022-10-31

New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Mrs Maria Rosa Hillier

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mrs Bethel Abraham

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-19

Officer name: Mr Duncan Martin Baillie

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-08-19

Officer name: Jennings and Barrett Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

New address: 323 Bexley Road Erith Kent DA8 3EX

Old address: Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England

Change date: 2021-07-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-10

Psc name: Matthew John Andrew Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-13

Officer name: Rtmf Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-27

Officer name: Rtmf Services Limited

Documents

View document PDF

Incorporation company

Date: 27 Jan 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLE EDUCATION LTD

1 CORNHILL,ILMINSTER,TA19 0AD

Number:10089214
Status:ACTIVE
Category:Private Limited Company
Number:11659546
Status:ACTIVE
Category:Private Limited Company

JON STOCKLEY LTD

1312 EVESHAM ROAD,REDDITCH,B96 6AZ

Number:11871992
Status:ACTIVE
Category:Private Limited Company

LAYLIA ACCOUNTING SERVICES LIMITED

25 GARTH ROAD,SEVENOAKS,TN13 1RT

Number:06123814
Status:ACTIVE
Category:Private Limited Company

REGENT COURT APARTMENTS LIMITED

8 REGENT COURT,BELFAST,BT16 1HU

Number:NI019857
Status:ACTIVE
Category:Private Limited Company

ROUNDHOUSE FOOD & WINE LTD

1 WAVERLEY CRESCENT,LONDON,SE18 7QT

Number:09558007
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