163 OSBALDESTON ROAD RTM COMPANY LTD
Company number 10770838
- Company Overview for 163 OSBALDESTON ROAD RTM COMPANY LTD (10770838)
- Filing history for 163 OSBALDESTON ROAD RTM COMPANY LTD (10770838)
- People for 163 OSBALDESTON ROAD RTM COMPANY LTD (10770838)
- More for 163 OSBALDESTON ROAD RTM COMPANY LTD (10770838)
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) |
---|---|---|---|
19 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
13 Jun 2023 | CH01 | Director's details changed for Miss Susila Subramaniam on 13 June 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Sally Anne Subramaniam as a director on 21 December 2022 | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
09 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
19 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 Jan 2020 | PSC07 | Cessation of Susila Subramaniam as a person with significant control on 29 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Sally Anne Subramaniam as a person with significant control on 29 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Bonnie Gilmore as a person with significant control on 28 January 2020 | |
26 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
07 May 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
07 May 2019 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 7 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from 36 Clonmell Road London N17 6JX England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 7 May 2019 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
15 May 2017 | NEWINC |
Incorporation
|