THAMES ROW RTM COMPANY LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewRegistered office address changed from 19 Thames Row Flat 19, Thamed Row 43 Kew Bridge Road Brentford TW8 0HG England to 19 Thames Row Kew Bridge Road Brentford TW8 0HG on 2025-10-29

View Document

18/10/2518 October 2025 NewRegistered office address changed from 19 Kew Bridge Road Brentford TW8 0HG England to 19 Thames Row Flat 19, Thamed Row 43 Kew Bridge Road Brentford TW8 0HG on 2025-10-18

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

22/09/2522 September 2025 NewRegistered office address changed from Flat 16, Thames Row, 43 Kew Bridge Road Brentford Greater London TW8 0HG England to 19 Kew Bridge Road Brentford TW8 0HG on 2025-09-22

View Document

06/06/256 June 2025 Notification of a person with significant control statement

View Document

02/06/252 June 2025 Cessation of Kieran Sheedy as a person with significant control on 2025-06-01

View Document

02/06/252 June 2025 Cessation of Evgeniy Donchev as a person with significant control on 2025-06-01

View Document

02/06/252 June 2025 Cessation of Amit Kiran Vedi as a person with significant control on 2025-06-01

View Document

16/05/2516 May 2025 Notification of Kieran Sheedy as a person with significant control on 2025-04-01

View Document

16/05/2516 May 2025 Withdrawal of a person with significant control statement on 2025-05-16

View Document

16/05/2516 May 2025 Notification of Evgeniy Donchev as a person with significant control on 2025-04-01

View Document

16/05/2516 May 2025 Notification of Amit Vedi as a person with significant control on 2025-04-01

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/05/256 May 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Flat 16, Thames Row, 43 Kew Bridge Road Brentford Greater London TW8 0HG on 2025-05-06

View Document

06/05/256 May 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-04-01

View Document

03/04/253 April 2025 Director's details changed for Dr Evgeniy Donchev on 2025-04-03

View Document

31/03/2531 March 2025 Appointment of Dr Evgeniy Donchev as a director on 2025-03-30

View Document

17/03/2517 March 2025 Termination of appointment of Farha Musa as a director on 2025-03-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

26/09/2426 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-19

View Document

26/09/2426 September 2024 Termination of appointment of Alexander Faulkner Partnership as a secretary on 2024-09-19

View Document

11/06/2411 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

03/12/213 December 2021 Termination of appointment of Susan Carter as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Geoffrey Douglas Carter as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Sally Hudson as a director on 2021-12-01

View Document

03/12/213 December 2021 Registered office address changed from Flat 16 Thames Row 43 Kew Bridge Road Brentford Middlesex TW8 0HG to 11 Little Park Farm Road Fareham PO15 5SN on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Mr Kieran Sheedy as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Miss Farha Musa as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Mr Amit Kiran Vedi as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Alexander Faulkner Partnership as a secretary on 2021-12-01

View Document

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

View Accounts

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

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABY WOOD

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR BARNABY PIERRE COLIN WOOD

View Document

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

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

19/08/1619 August 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

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 24/08/15 NO MEMBER LIST

View Document

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

View Accounts

09/09/149 September 2014 24/08/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 24/08/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MISS SALLY HUDSON

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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