QUAYSIDE HOUSE (RTM) COMPANY LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
02/09/242 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
01/08/241 August 2024 | Termination of appointment of Stale Wagaan Aasestrand as a director on 2024-07-30 |
02/07/242 July 2024 | Appointment of Mr Viral Dipak Mehta as a director on 2024-07-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
18/08/2318 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
14/08/2314 August 2023 | Appointment of Mr Michael John Francis Croft as a director on 2023-08-14 |
14/08/2314 August 2023 | Appointment of Ms Susan Lesley Johnson as a director on 2023-08-14 |
28/06/2328 June 2023 | Termination of appointment of Gary Philip Taylor as a director on 2023-06-23 |
23/03/2323 March 2023 | Termination of appointment of Martin Keith May as a director on 2023-03-01 |
28/02/2328 February 2023 | New class of members |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with updates |
15/12/2215 December 2022 | Cessation of Mazher Chishty as a person with significant control on 2022-12-14 |
15/12/2215 December 2022 | Notification of a person with significant control statement |
15/09/2215 September 2022 | Director's details changed for Mittal Amin on 2022-09-15 |
06/01/226 January 2022 | Resolutions |
06/01/226 January 2022 | Memorandum and Articles of Association |
06/01/226 January 2022 | Resolutions |
22/12/2122 December 2021 | Certificate of change of name |
21/12/2121 December 2021 | Director's details changed for Mittal Amin on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Martin Keith May on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Alan John Kelly on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Mr Gary Philip Taylor on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Mazher Chishty on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Gareth Carl Ford on 2021-12-21 |
21/12/2121 December 2021 | Change of details for Mazher Chishty as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Stale Wagaan Aasestrand on 2021-12-21 |
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 |
21/12/2121 December 2021 | Appointment of Marshalls Secretaries Ltd as a secretary on 2021-12-21 |
15/12/2115 December 2021 | Incorporation |
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