22-23-24 HYDE PARK SQUARE RTM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Miss Sanghamitra Lalvani as a director on 2025-07-10

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

23/11/2223 November 2022 Appointment of Mr George Kyriacos Zarvanos as a director on 2022-11-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2021-12-28

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MS SARAH MCCARTHY

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNIS KOGEORGOS

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARJORIE WILLIAMSON

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MS SAMANTHA JANE CLAIRE SANAI

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR DULCIE POZNANSKY

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR KATE OLIVIER

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY JACOB POZNANSKY

View Document

06/10/166 October 2016 SECRETARY APPOINTED MR RICCARDO FIORI

View Document

24/02/1624 February 2016 14/12/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD LAMBAH-STOATE

View Document

18/03/1518 March 2015 14/12/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR SAEED BARZIN

View Document

25/03/1425 March 2014 14/12/13 NO MEMBER LIST

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA PARPOU / 14/12/2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / EUR ING GEORGE ZARVANOS / 14/12/2013

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DR JACOB POZNANSKY / 12/03/2014

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM BLR PROPERTY MANAGEMENT HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DULCIE POZNANSKY / 12/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE PRIMROSE WILLIAMSON / 12/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNIS KOGEORGOS / 12/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES LAMBAH-STOATE / 12/03/2014

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 14/12/12 NO MEMBER LIST

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 14/12/11 NO MEMBER LIST

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED EDWARD JAMES LAMBAH-STOATE

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED JOANNIS KOGEORGOS

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALFREDO VANOTTI

View Document

16/02/1116 February 2011 14/12/10 NO MEMBER LIST

View Document

06/12/106 December 2010 DIRECTOR APPOINTED KATE OLIVIER

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MUSPRATT

View Document

03/10/103 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MARIA PARPOU

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ALFREDO EMILIO VANOTTI

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUR ING GEORGE ZARVANOS / 14/12/2009

View Document

09/02/109 February 2010 14/12/09 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DULCIE POZNANSKY / 14/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE PRIMROSE WILLIAMSON / 14/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MUSPRATT / 14/12/2009

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 14/12/07

View Document

09/12/089 December 2008 DIRECTOR APPOINTED RICCARDO FIORI

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MARJORIE PRIMROSE WILLIAMSON

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DALGETY

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 14/12/06

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: ROKEBY JOHNSON BAARS LLP 22 GILBERT STREET LONDON W1K 5HD

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 14/12/05

View Document

15/03/0515 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 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