AMAZON HOUSE RTM COMPANY LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

14/03/2414 March 2024 Termination of appointment of Matthew Glover as a director on 2024-03-14

View Document

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

View Accounts

03/01/243 January 2024 Director's details changed for Mr Matthew Glover on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

14/12/2214 December 2022 Appointment of Belinda Perry as a director on 2022-12-07

View Document

14/12/2214 December 2022 Appointment of Alexandra Mills as a director on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Miss Helen Christine Lachowycz as a director on 2022-12-07

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 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

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED RICHARD NESS

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR POOJA CHAKRABORTY

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARSHALL

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR MATTHEW GLOVER

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS USHINOR DEY / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS USHINOR DEY / 24/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS POOJA CHAKRABORTY / 20/06/2019

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS USHINOR DEY

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARTER

View Document

22/02/1922 February 2019 NOTIFICATION OF PSC STATEMENT ON 22/02/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM APARTMENT 3, AMAZON HOUSE TYLER STREET LONDON SE10 9EY ENGLAND

View Document

22/02/1922 February 2019 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

22/02/1922 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR MICHAEL JAMES CARTER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 SECRETARY APPOINTED MR MICHAEL CARTER

View Document

15/10/1815 October 2018 NOTIFICATION OF PSC STATEMENT ON 10/10/2018

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY FLORIAN BROWNSELL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS POOJA CHAKRABORTY

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CARTER

View Document

11/10/1811 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE TOURBIER / 20/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

19/10/1719 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX BROWNSELL / 19/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM APARTMENT 5 AMAZON HOUSE TYLER STREET LONDON GREATER LONDON SE10 9EY

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS STEPHANIE TOURBIER

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAEGERT

View Document

11/10/1711 October 2017 CESSATION OF MATTHEW SAEGERT AS A PSC

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR THOMAS MARSHALL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARTER

View Document

10/10/1710 October 2017 SECRETARY APPOINTED MR ALEX BROWNSELL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SLOAN

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 SECRETARY APPOINTED MR MICHAEL CARTER

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY MADELEINE DAKIN

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 26/01/16 NO MEMBER LIST

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O CANONBURY MANAGEMENT C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

26/01/1526 January 2015 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