DARYNGTON HOUSE 1 AND 2 RTM COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Cessation of Fabian Fuchs as a person with significant control on 2025-08-01 |
14/08/2514 August 2025 New | Termination of appointment of Fabian Fuchs as a director on 2025-08-01 |
14/04/2514 April 2025 | Appointment of Mr Fabian Fuchs as a director on 2025-04-01 |
14/04/2514 April 2025 | Appointment of Ms Zheng Gong as a secretary on 2025-04-01 |
13/04/2513 April 2025 | Termination of appointment of Amnon Liebermann as a director on 2025-03-28 |
13/04/2513 April 2025 | Cessation of Amnon Liebermann as a person with significant control on 2025-03-28 |
13/04/2513 April 2025 | Termination of appointment of Yakir Firestane as a secretary on 2025-03-28 |
13/04/2513 April 2025 | Notification of Fabian Fuchs as a person with significant control on 2025-03-28 |
05/01/255 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
05/10/235 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Termination of appointment of Frederic De La Borderie as a director on 2023-01-10 |
18/01/2318 January 2023 | Appointment of Yakir Firestane as a secretary on 2023-01-10 |
18/01/2318 January 2023 | Termination of appointment of Clarisse Yuriko Kagotani as a secretary on 2023-01-10 |
18/01/2318 January 2023 | Appointment of Amnon Liebermann as a director on 2023-01-10 |
18/01/2318 January 2023 | Change of details for Mr Alessandro Basso as a person with significant control on 2022-09-01 |
18/01/2318 January 2023 | Notification of Amnon Liebermann as a person with significant control on 2023-01-10 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
18/01/2318 January 2023 | Cessation of Frederic De La Borderie as a person with significant control on 2023-01-10 |
29/09/2229 September 2022 | Micro company accounts made up to 2022-01-31 |
24/09/2224 September 2022 | Registered office address changed from 82 Fernside Road London SW12 8LH England to 82 Fernside Road London SW12 8LJ on 2022-09-24 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
06/04/216 April 2021 | SECRETARY APPOINTED MRS CLARISSE YURIKO KAGOTANI |
06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM DARYNGTON HOUSE FLAT 1 & 2 HARTINGTON ROAD LONDON SW8 2HR ENGLAND |
08/01/188 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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