31-59 THE POINT RTM COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Memorandum and Articles of Association |
24/03/2524 March 2025 | Notice of Restriction on the Company's Articles |
24/03/2524 March 2025 | Resolutions |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Resolutions |
14/03/2514 March 2025 | Appointment of Mrs Ruth Cohen as a director on 2025-03-10 |
14/03/2514 March 2025 | Appointment of Mr Balendra Elangco as a director on 2025-03-03 |
03/02/253 February 2025 | Unaudited abridged accounts made up to 2024-01-31 |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
19/05/2419 May 2024 | Registered office address changed from 10 Churchill Avenue Harrow Middlesex HA3 0AY England to 14 Brunswick Grove London N11 1HN on 2024-05-19 |
19/05/2419 May 2024 | Registered office address changed from 14 Brunswick Grove London N11 1HN England to 167-169 Great Portland Street Fifth Floor London , Great Portland Street London W1W 5PF on 2024-05-19 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
11/10/2311 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
14/10/2214 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/01/2111 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR |
24/03/1624 March 2016 | 18/01/16 NO MEMBER LIST |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | 18/01/15 NO MEMBER LIST |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O C/O LINK CHARTERED ACCOUNTANTS 1 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | 18/01/14 NO MEMBER LIST |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | 18/01/13 NO MEMBER LIST |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/04/1210 April 2012 | 18/01/12 NO MEMBER LIST |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
19/10/1119 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
06/04/116 April 2011 | 18/01/11 NO MEMBER LIST |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 10 CHURCHILL AVENUE HARROW MIDDLESEX HA3 0AY UNITED KINGDOM |
09/02/109 February 2010 | ADOPT ARTICLES 27/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 18/01/2010 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 10 CHESHIRE COURT HARROW MIDDLESEX HA3 0AY UNITED KINGDOM |
18/01/1018 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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