17 & 17A RATHBONE STREET 2016 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Crabtree Pm Limited as a secretary on 2025-09-01

View Document

01/09/251 September 2025 NewAppointment of Fps Group Services Limited as a secretary on 2025-09-01

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/08/2412 August 2024 Appointment of Mrs Leonie Suzanne Marks as a director on 2024-08-01

View Document

12/08/2412 August 2024 Termination of appointment of Timothy John Marks as a director on 2024-08-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

12/09/2312 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Timothy John Marks on 2023-09-12

View Document

14/06/2314 June 2023 Director's details changed for Harfrey's Limited on 2023-06-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Harfrey's Limited on 2022-03-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MARKS / 21/08/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MARKS / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR FELIPE ARIAS / 12/01/2018

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 CESSATION OF BRACHER RAWLINS LLP AS A PSC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 17 & 17A RATHBONE STREET LONDON W1T 1ND UNITED KINGDOM

View Document

21/02/1721 February 2017 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR BERO SCA

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN MARKS

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO ALESSANDRINI

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR FELIPE ARIAA / 15/03/2016

View Document

11/04/1611 April 2016 CORPORATE DIRECTOR APPOINTED BERO SCA

View Document

11/04/1611 April 2016 CORPORATE DIRECTOR APPOINTED HARFREY'S LIMITED

View Document

08/04/168 April 2016 DIRECTOR APPOINTED OSCAR FELIPE ARIAA

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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