HOFFMAN SQUARE 1 RTM COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Appointment of Mr Jack Andrew Symonds as a director on 2024-08-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Termination of appointment of Rohan Lawrence Gleeson as a director on 2023-09-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON ESTATES (LONDON) LIMITED / 17/12/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 124 NEW BOND STREET LONDON W1S 1DX ENGLAND

View Document

03/05/173 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON ESTATES (LONDON) LIMITED / 28/04/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 15 BOLTON STREET LONDON W1J 8BG ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MS EVA CHRISTINE NEUMANN

View Document

25/01/1725 January 2017 CORPORATE SECRETARY APPOINTED BURLINGTON ESTATES (LONDON) LIMITED

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVERA

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE BEVAN

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FAY BEVAN / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN LAWRENCE GLEESON / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MS HERVELINE REVENU

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

17/05/1617 May 2016 07/04/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIEK

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEORG BLEICHER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR AMAL YUSUF

View Document

15/04/1515 April 2015 07/04/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCGREGOR

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/06/143 June 2014 07/04/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED PAUL OLIVERA

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR HARVEEN KANDA

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR ROHAN LAWRENCE GLEESON

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MICHAEL BENNO FIEK

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAYDEEP KORDE

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED AMAL ZIA YUSUF

View Document

11/04/1311 April 2013 07/04/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

26/04/1226 April 2012 07/04/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 07/04/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED GEORG BENEDICT BLEICHER

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED HARVEEN KANDA

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MATTHEW PHILIP MCGREGOR

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 19 HOFFMAN SQUARE CHART STREET LONDON N1 6DH ENGLAND

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 07/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYDEEP KORDE / 02/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FAY BEVAN / 02/10/2009

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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