PERRY VALE RTM COMPANY LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 New | Confirmation statement made on 2024-12-17 with no updates |
09/04/259 April 2025 | Compulsory strike-off action has been suspended |
09/04/259 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/10/2431 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/10/2431 October 2024 | Registered office address changed from 129 Perry Vale London SE23 2JB England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2024-10-31 |
22/01/2422 January 2024 | Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to 129 Perry Vale London SE23 2JB on 2024-01-22 |
22/01/2422 January 2024 | Termination of appointment of Love Your Block Ltd as a secretary on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
16/11/2316 November 2023 | Appointment of Dr Barbora Cernusakova as a director on 2023-01-30 |
02/10/232 October 2023 | Secretary's details changed for Love Your Block on 2023-09-29 |
29/09/2329 September 2023 | Cessation of Gregory James Kirby as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Cessation of James Charles Rees as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Notification of a person with significant control statement |
22/09/2322 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
06/02/236 February 2023 | Appointment of Ms Charlotte Katherine Burt as a director on 2023-02-06 |
02/02/232 February 2023 | Appointment of Mr Mark Stephen Fenchelle as a director on 2023-02-02 |
30/01/2330 January 2023 | Appointment of Mr Thomas Samuel Brown as a director on 2023-01-30 |
30/01/2330 January 2023 | Appointment of Ms Anna Gallina as a director on 2023-01-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
03/10/223 October 2022 | Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre 77 Heyford Park, Camp Road, Upper Heyford Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
17/12/2117 December 2021 | Cessation of Chloe Melinda Ward as a person with significant control on 2021-11-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES REES / 02/04/2020 |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 38 STRAIGHTSMOUTH GREENWICH SE10 9LD ENGLAND |
18/12/1918 December 2019 | 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