1 & 2 QUEEN'S GATE RTM COMPANY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Accounts for a dormant company made up to 2024-12-24

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-24

View Document

03/05/243 May 2024 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Ms Lai Yan Angel on 2024-02-14

View Document

27/02/2427 February 2024 Appointment of Ms Lai Yan Angel as a director on 2024-02-14

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-24

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Ms Christina Elizabeth Irene Von Dorrer-Hildebrand on 2023-02-23

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

04/05/224 May 2022 Termination of appointment of Sara Francesca Reed as a director on 2022-04-16

View Document

10/01/2210 January 2022 Termination of appointment of Cinta Krahe as a director on 2021-07-27

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

02/06/202 June 2020 CORPORATE SECRETARY APPOINTED J C F P SECRETARIES LTD

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/19

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED DR CINTA KRAHE

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MS CHRISTINA ELIZABETH IRENE VON DORRER-HILDEBRAND

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS SARA FRANCESCA REED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM SUITE F3, SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM LPS LIVINGSTONE, SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM LACHMAN LIVINGSTONE CHARTERED ACCOUNTANTS 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

23/03/1623 March 2016 23/03/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/14

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGES ASSI

View Document

20/04/1520 April 2015 23/03/15 NO MEMBER LIST

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/13

View Document

23/04/1423 April 2014 23/03/14 NO MEMBER LIST

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/12

View Document

15/04/1315 April 2013 23/03/13 NO MEMBER LIST

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/11

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY IRENE VON DORRER

View Document

24/04/1224 April 2012 23/03/12 NO MEMBER LIST

View Document

18/05/1118 May 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 23/03/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHABEDDIN SEYFOLLAHI / 03/01/2011

View Document

10/11/1010 November 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHABEDDIN SEYFOLLAHI / 23/03/2010

View Document

19/04/1019 April 2010 23/03/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGES ASSI / 23/03/2010

View Document

11/06/0911 June 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

11/09/0811 September 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED GEORGES ASSI

View Document

23/05/0823 May 2008 SECRETARY APPOINTED IRENE VON DORRER

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY GEORGE ASSI

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

19/03/0819 March 2008 24/12/06 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

31/03/0631 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 24/12/05

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 QUEENS GATE LONDON SW7 5EH

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company