WEST END QUAY RTM COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/07/2523 July 2025 NewAppointment of Ms Louise Porteus as a director on 2025-01-22

View Document

23/07/2523 July 2025 NewAppointment of Mr Alessandro Adriani as a director on 2025-01-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

09/11/239 November 2023 Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH United Kingdom to West End Quay 2 Praed Street Paddington London W2 1JL on 2023-11-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Registered office address changed from C/O Lee Baron 85 Tottenham Court Road London W1T 4TQ England to 52-54 Gracechurch Street London EC3V 0EH on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr David Charles Groves as a director on 2023-10-16

View Document

14/06/2314 June 2023 Termination of appointment of Margaret Claire Walmsley as a director on 2023-06-01

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/12/227 December 2022 Registered office address changed from C/O Lee Barron the Harley Building 77 New Cavendish Street London W1W 6XB England to C/O Lee Baron 85 Tottenham Court Road London W1T 4TQ on 2022-12-07

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/06/194 June 2019 CESSATION OF ALAN MAURICE SHARR AS A PSC

View Document

04/06/194 June 2019 NOTIFICATION OF PSC STATEMENT ON 03/05/2019

View Document

04/06/194 June 2019 CESSATION OF RAYMOND GRITZ AS A PSC

View Document

04/06/194 June 2019 CESSATION OF GERALD ANTHONY HIGGS AS A PSC

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SHARR

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRITZ

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR JOHN FRANCIS SIMPSON

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM WEST END QUAY ESTATE MANAGEMENT OFFICE 2 PRAED STREET LONDON W2 1JL UNITED KINGDOM

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD RAU

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEANS

View Document

09/05/199 May 2019 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR GERALDINE WONG

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR EMMETT LUNNY

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED DR DONALD RAU

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR RINKU RAKESH LOOMBA

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MS MARGARET CLAIRE WALMSLEY

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR MICHAEL HENRY VICKERY JEANS

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED DR BRIAN GERALD MCCLOSKEY

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS GERALDINE VOON KHAM WONG

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR CHARLES ROBERT WACE

View Document

23/10/1723 October 2017 ADOPT ARTICLES 14/10/2017

View Document

02/10/172 October 2017 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