83 FITZJOHNS RTM COMPANY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM C/O URANG PROPERTY MANGEMENT LTD NEW KINGS ROAD LONDON SW6 4NF

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/05/1621 May 2016 15/04/16 NO MEMBER LIST

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 15/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/05/149 May 2014 15/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/131 May 2013 15/04/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR NEMENDRA SINGH

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR CRAIG SWEDEN

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 15/04/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERMAN

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDALL GORDON

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SAIMON GORDON / 11/05/2011

View Document

11/05/1111 May 2011 15/04/11 NO MEMBER LIST

View Document

12/05/1012 May 2010 15/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LYNDALL FELICITY GORDON / 15/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SAIMON GORDON / 15/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM HOCHFELD / 15/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVEN DANIEL ANDERMAN / 15/04/2010

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LTD / 15/04/2010

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

30/06/0930 June 2009 PREVSHO FROM 28/09/2009 TO 31/12/2008

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY STEVEN ANDERMAN

View Document

28/01/0928 January 2009 SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 1341 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL MANDLER

View Document

20/03/0820 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 28/09/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 83 FITZJOHNS AVENUE LONDON NW3 6NY

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 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