WRLARA RTM COMPANY LTD

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

03/02/243 February 2024 Register inspection address has been changed from Cherwell Innovation Centre 78 Heyford Park Upper Heyford Bicester OX25 5HD England to Vivek House 65-67 Clarendon Road Watford WD17 1DS

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/06/232 June 2023 Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to Vivek House Clarendon Road Watford WD17 1DS on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from Vivek House Clarendon Road Watford WD17 1DS England to Vivek House 65-67 Clarendon Road Watford WD17 1DS on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mr Vijayakumar Palanisamy as a director on 2023-06-02

View Document

03/05/233 May 2023 Termination of appointment of Love Your Block Limited as a secretary on 2023-05-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

06/10/226 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 2022-10-06

View Document

21/09/2221 September 2022 Appointment of Mr Richard Ian Crafton Green as a director on 2022-09-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR WILLIAM HALL

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MISS ALEYA KHATSUN CHOWDHURY

View Document

15/04/2015 April 2020 CORPORATE SECRETARY APPOINTED LOVE YOUR BLOCK LIMITED

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ MAHENDRA RAITHATHA / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT HAYWARD / 15/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR GHANSHAM MULCHANDANI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MCCORMACK

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

27/11/1927 November 2019 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT HAYWARD / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GHANSHAM GOVARDHANDAS MULCHANDANI / 30/08/2019

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR PAUL MCCORMACK

View Document

15/01/1915 January 2019 SAIL ADDRESS CREATED

View Document


More Company Information