QUAYSIDE HOUSE (RTM) COMPANY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Stale Wagaan Aasestrand as a director on 2024-07-30

View Document

02/07/242 July 2024 Appointment of Mr Viral Dipak Mehta as a director on 2024-07-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Mr Michael John Francis Croft as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Ms Susan Lesley Johnson as a director on 2023-08-14

View Document

28/06/2328 June 2023 Termination of appointment of Gary Philip Taylor as a director on 2023-06-23

View Document

23/03/2323 March 2023 Termination of appointment of Martin Keith May as a director on 2023-03-01

View Document

28/02/2328 February 2023 New class of members

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

15/12/2215 December 2022 Cessation of Mazher Chishty as a person with significant control on 2022-12-14

View Document

15/12/2215 December 2022 Notification of a person with significant control statement

View Document

15/09/2215 September 2022 Director's details changed for Mittal Amin on 2022-09-15

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

21/12/2121 December 2021 Director's details changed for Mittal Amin on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Martin Keith May on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Alan John Kelly on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Gary Philip Taylor on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mazher Chishty on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Gareth Carl Ford on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mazher Chishty as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Stale Wagaan Aasestrand on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from C/O Marshalls Properties 43 st Leonards Road Windsor Berkshire SL4 3BP United Kingdom to C/O Marshalls Properties, 45 st. Leonards Road Windsor Berkshire SL4 3BP on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Marshalls Secretaries Ltd as a secretary on 2021-12-21

View Document

15/12/2115 December 2021 Incorporation

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