Advanced company searchLink opens in new window

2/4 BICKLEY STREET RTE COMPANY LTD

Company number 08393424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
11 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Feb 2021 AA Micro company accounts made up to 29 February 2020
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
08 Dec 2019 PSC01 Notification of Daniel Warburton as a person with significant control on 4 December 2019
08 Dec 2019 AP01 Appointment of Ms Amy Eleanor Hudson as a director on 4 December 2019
08 Dec 2019 TM01 Termination of appointment of Jennifer Cook as a director on 4 December 2019
08 Dec 2019 PSC01 Notification of Amy Eleanor Hudson as a person with significant control on 4 December 2019
08 Dec 2019 PSC07 Cessation of Jennifer Cook as a person with significant control on 4 December 2019
08 Dec 2019 AP01 Appointment of Mr Daniel Warburton as a director on 4 December 2019
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 34 Hoylake Gardens Mitcham Surrey CR4 1ET to 4 Bickley Street London SW17 9NE on 7 February 2017
07 Feb 2017 AP01 Appointment of Miss Jennifer Cook as a director on 20 September 2016
07 Feb 2017 TM01 Termination of appointment of Shaista Iqbal as a director on 20 September 2016
07 Feb 2017 TM01 Termination of appointment of Javaid Iqbal as a director on 20 September 2016