Advanced company searchLink opens in new window

3 VERONICA RD RTM CO LTD

Company number 11477623

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)
04 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
22 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 July 2022
20 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Dec 2021 PSC01 Notification of Andrew Thompson as a person with significant control on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from Flat 3 ,No3 Veronica Road London London SW17 8QL England to 3 & 3a Veronica Road London SW17 8QL on 13 December 2021
13 Dec 2021 PSC07 Cessation of Benjamin James Meyrick as a person with significant control on 13 December 2021
13 Dec 2021 TM01 Termination of appointment of Benjamin James Meyrick as a director on 13 December 2021
13 Dec 2021 TM02 Termination of appointment of Benjamin James Meyrick as a secretary on 13 December 2021
13 Dec 2021 AP01 Appointment of Mr Andrew Ian Thompson as a director on 13 December 2021
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
14 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
14 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
09 Mar 2019 CH01 Director's details changed for Benjamin James Meyrik on 9 March 2019
09 Mar 2019 CH03 Secretary's details changed for Benjamin James Meyrik on 9 March 2019
12 Dec 2018 PSC07 Cessation of Jjonathan Paul Elliott as a person with significant control on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of Jjonathan Paul Elliott as a director on 12 December 2018
12 Dec 2018 PSC04 Change of details for Benjamin James Meyrik as a person with significant control on 12 December 2018
23 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)