CAPULET SQUARE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPULET SQUARE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08926434

Incorporation date

06/03/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Butler & Stag, Unit 6, Block B, Rectory Lane, Loughton IG10 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2022)
dot icon21/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon19/03/2026
Termination of appointment of Brian Von Holt as a director on 2026-03-01
dot icon18/03/2026
Termination of appointment of Toni Jane Jardine as a director on 2026-03-18
dot icon02/01/2026
Registered office address changed from 274 Kingston Road Ilford Essex IG1 1PQ to C/O Butler & Stag, Unit 6, Block B Rectory Lane Loughton IG10 2QZ on 2026-01-02
dot icon30/12/2025
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon18/12/2025
Termination of appointment of Khalda Mahmood as a director on 2025-12-18
dot icon23/10/2025
Termination of appointment of Stephen Laurie Everitt as a director on 2025-10-23
dot icon13/10/2025
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon13/10/2025
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/10/2025
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon10/10/2025
Registered office address changed from 274 Kingston Road Ilford Greater London IG1 1PQ to 274 Kingston Road Ilford Essex IG1 1PQ on 2025-10-10
dot icon09/10/2025
Termination of appointment of a director
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
Termination of appointment of Jennings & Barrett as a secretary on 2025-08-21
dot icon26/08/2025
Appointment of Butler & Stag Block and Estate Management Ltd as a secretary on 2025-08-21
dot icon12/08/2025
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon12/08/2025
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon12/08/2025
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon11/08/2025
Appointment of Khalda Mahmood as a director on 2022-09-02
dot icon11/08/2025
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon11/08/2025
Termination of appointment of a director
dot icon11/08/2025
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon11/08/2025
Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 274 Kingston Road Ilford Greater London IG1 1PQ on 2025-08-11
dot icon18/03/2025
Registered office address changed from Unit 2 Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon13/02/2025
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon13/02/2025
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/02/2025
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon13/02/2025
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon13/02/2025
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon13/02/2025
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon09/12/2024
Appointment of Mr Nicholas Jeffrey Cary Cooper as a director on 2024-12-06
dot icon27/11/2024
Termination of appointment of a director
dot icon26/11/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon26/11/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon26/11/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon25/11/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon25/11/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon22/11/2024
Termination of appointment of a director
dot icon23/10/2024
Termination of appointment of Stefano Tuveri as a director on 2024-09-30
dot icon22/10/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon22/10/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon22/10/2024
Appointment of Doctor Stefano Tuveri as a director on 2020-01-10
dot icon18/10/2024
Termination of appointment of a director
dot icon18/10/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon18/10/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon18/10/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon01/10/2024
Termination of appointment of Stefano Tuveri as a director on 2024-09-30
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon30/08/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon29/08/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon29/08/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon28/08/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon28/08/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon28/08/2024
Termination of appointment of a director
dot icon28/08/2024
Termination of appointment of a director
dot icon27/08/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon23/08/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon23/07/2024
Registered office address changed from 274 Kingston Road Ilford Greater London IG1 1PQ to Unit 2 Mill Street London SE1 2BZ on 2024-07-23
dot icon23/07/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon23/07/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon23/07/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon22/07/2024
Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 274 Kingston Road Ilford Greater London IG1 1PQ on 2024-07-22
dot icon22/07/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon22/07/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon22/07/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon21/07/2024
Termination of appointment of a director
dot icon21/07/2024
Termination of appointment of a director
dot icon27/06/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon27/06/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon27/06/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon26/06/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon26/06/2024
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon26/06/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon25/06/2024
Termination of appointment of a director
dot icon30/05/2024
Termination of appointment of a director
dot icon20/05/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon20/05/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon20/05/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon19/05/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon19/05/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon19/05/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon18/05/2024
Termination of appointment of a director
dot icon02/05/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon02/05/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon26/04/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon25/04/2024
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon25/04/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon25/04/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon23/04/2024
Termination of appointment of a director
dot icon23/04/2024
Termination of appointment of a director
dot icon17/04/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon16/04/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon16/04/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon15/04/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon10/04/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2024-04-10
dot icon08/04/2024
Termination of appointment of Ringley Limited as a secretary on 2024-03-31
dot icon08/04/2024
Appointment of Jennings & Barrett as a secretary on 2024-04-01
dot icon06/04/2024
Termination of appointment of a director
dot icon06/04/2024
Termination of appointment of a director
dot icon25/03/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon25/03/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon25/03/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon23/03/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon23/03/2024
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon23/03/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon20/03/2024
Termination of appointment of a director
dot icon20/03/2024
Appointment of Mr Viresh Kosambia as a director on 2020-01-12
dot icon19/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon19/03/2024
Termination of appointment of Viresh Kosambia as a director on 2024-01-11
dot icon14/03/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon14/03/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon14/03/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon13/03/2024
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon13/03/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon13/03/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon05/03/2024
Termination of appointment of a director
dot icon05/03/2024
Termination of appointment of a director
dot icon27/02/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to 274 Kingston Road Ilford Greater London IG1 1PQ on 2024-02-27
dot icon27/02/2024
Registered office address changed from 274 Kingston Road Ilford Greater London IG1 1PQ to 349 Royal College Street London NW1 9QS on 2024-02-27
dot icon27/02/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to 349 Royal College Street London NW1 9QS on 2024-02-27
dot icon26/02/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon23/02/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon23/02/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon23/02/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon22/02/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon22/02/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/02/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to 349 Royal College Street London NW1 9QS on 2024-02-13
dot icon12/02/2024
Registered office address changed from 274 Kingston Road Ilford Greater London IG1 1PQ to 349 Royal College Street London NW1 9QS on 2024-02-12
dot icon12/02/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to 349 Royal College Street London NW1 9QS on 2024-02-12
dot icon12/02/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to 349 Royal College Street London NW1 9QS on 2024-02-12
dot icon12/02/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to 349 Royal College Street London NW1 9QS on 2024-02-12
dot icon12/02/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to 349 Royal College Street London NW1 9QS on 2024-02-12
dot icon09/02/2024
Termination of appointment of a director
dot icon09/02/2024
Termination of appointment of a director
dot icon09/02/2024
Termination of appointment of a director
dot icon08/02/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to 274 Kingston Road Ilford Greater London IG1 1PQ on 2024-02-08
dot icon30/01/2024
Termination of appointment of Viresh Kosambia as a director on 2020-01-11
dot icon30/01/2024
Appointment of Mr Viresh Kosambia as a director on 2020-01-12
dot icon29/01/2024
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2024-01-29
dot icon29/01/2024
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2024-01-29
dot icon29/01/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon29/01/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon29/01/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon29/01/2024
Termination of appointment of a director
dot icon29/01/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon29/01/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon29/01/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon28/01/2024
Director's details changed for Ms Toni Jane Jardine on 2020-11-20
dot icon20/01/2024
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon20/01/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon20/01/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon20/01/2024
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon20/01/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon20/01/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon19/01/2024
Termination of appointment of a director
dot icon19/01/2024
Termination of appointment of a director
dot icon19/01/2024
Termination of appointment of Viresh Kosambia as a director on 2020-02-17
dot icon19/01/2024
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2024-01-19
dot icon19/01/2024
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2024-01-19
dot icon19/01/2024
Appointment of Mr Viresh Kosambia as a director on 2020-01-11
dot icon11/01/2024
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon11/01/2024
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon11/01/2024
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon11/01/2024
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon11/01/2024
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon11/01/2024
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon04/01/2024
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2024-01-04
dot icon04/01/2024
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2024-01-04
dot icon04/01/2024
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2024-01-04
dot icon21/12/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon20/12/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon20/12/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon20/12/2023
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon19/12/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon19/12/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon17/12/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-12-17
dot icon17/12/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-12-17
dot icon15/12/2023
Termination of appointment of a director
dot icon14/12/2023
Termination of appointment of a director
dot icon13/12/2023
Termination of appointment of a director
dot icon12/12/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon12/12/2023
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon12/12/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon12/12/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon11/12/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-12-11
dot icon11/12/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-12-11
dot icon09/12/2023
Termination of appointment of a director
dot icon09/12/2023
Termination of appointment of a director
dot icon09/12/2023
Termination of appointment of a director
dot icon09/12/2023
Appointment of Desmond Thomas as a director on 2020-11-20
dot icon09/12/2023
Termination of appointment of Desmond Thomas as a director on 2022-11-20
dot icon20/11/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon20/11/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-11-20
dot icon20/11/2023
Termination of appointment of a director
dot icon20/11/2023
Termination of appointment of a director
dot icon20/11/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon20/11/2023
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon20/11/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-11-20
dot icon20/11/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon20/11/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon20/11/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/11/2023
Termination of appointment of a director
dot icon13/11/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-11-13
dot icon13/11/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon13/11/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/11/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon13/11/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/11/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-11-13
dot icon13/11/2023
Termination of appointment of a director
dot icon13/11/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon13/11/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon06/11/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon06/11/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-11-06
dot icon06/11/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon06/11/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-11-06
dot icon03/11/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-11-03
dot icon03/11/2023
Termination of appointment of a director
dot icon03/11/2023
Termination of appointment of a director
dot icon03/11/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon03/11/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon03/11/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-11-03
dot icon03/11/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon03/11/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon03/11/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon03/11/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon28/10/2023
Termination of appointment of a director
dot icon27/10/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon27/10/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-10-27
dot icon27/10/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon27/10/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon27/10/2023
Termination of appointment of a director
dot icon27/10/2023
Termination of appointment of a director
dot icon27/10/2023
Termination of appointment of a director
dot icon27/10/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon27/10/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon27/10/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-10-27
dot icon27/10/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon27/10/2023
Termination of appointment of a director
dot icon30/09/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon30/09/2023
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon30/09/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon30/09/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon30/09/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon30/09/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon29/09/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-09-29
dot icon29/09/2023
Registered office address changed from , 274 Kingston Road, Ilford, Great London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-09-29
dot icon29/09/2023
Termination of appointment of a director
dot icon29/09/2023
Termination of appointment of a director
dot icon29/09/2023
Termination of appointment of a director
dot icon22/09/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon22/09/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon22/09/2023
Termination of appointment of a director
dot icon22/09/2023
Termination of appointment of a director
dot icon21/09/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-09-21
dot icon21/09/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-09-21
dot icon18/09/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-09-18
dot icon18/09/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-09-18
dot icon15/09/2023
Termination of appointment of a director
dot icon15/09/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon15/09/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon15/09/2023
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon15/09/2023
Termination of appointment of a director
dot icon15/09/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon15/09/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon15/09/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon11/09/2023
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon11/09/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon11/09/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon11/09/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon11/09/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon07/09/2023
Termination of appointment of a director
dot icon07/09/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-09-07
dot icon07/09/2023
Termination of appointment of a director
dot icon07/09/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-09-07
dot icon25/08/2023
Registered office address changed from , 349 Royal College Street, London, NW1 9QS, England to 349 Royal College Street London NW1 9QS on 2023-08-25
dot icon25/08/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-08-25
dot icon24/08/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon24/08/2023
Termination of appointment of a director
dot icon24/08/2023
Termination of appointment of a director
dot icon24/08/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon23/08/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon23/08/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon23/08/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon23/08/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon21/08/2023
Termination of appointment of Managed Exit Limited as a secretary on 2023-08-07
dot icon17/08/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon17/08/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon17/08/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon17/08/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon17/08/2023
Termination of appointment of a secretary
dot icon17/08/2023
Termination of appointment of a director
dot icon17/08/2023
Termination of appointment of a director
dot icon17/08/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon17/08/2023
Registered office address changed from , 1 Castle Road, London, NW1 8PR, England to 349 Royal College Street London NW1 9QS on 2023-08-17
dot icon17/08/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 349 Royal College Street London NW1 9QS on 2023-08-17
dot icon17/08/2023
Appointment of Ringley Limited as a secretary on 2023-08-10
dot icon17/08/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon14/08/2023
Termination of appointment of Kenneth Kim Yoong Yau as a director on 2023-08-01
dot icon09/08/2023
Termination of appointment of a secretary
dot icon09/08/2023
Termination of appointment of a director
dot icon09/08/2023
Registered office address changed from , 1 Castle Road, London, NW1 8PR, England to 1 Castle Road London NW1 8PR on 2023-08-09
dot icon09/08/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 1 Castle Road London NW1 8PR on 2023-08-09
dot icon09/08/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon09/08/2023
Registered office address changed from , 1 Castle Road, London, NW1 8PR, England to 1 Castle Road London NW1 8PR on 2023-08-09
dot icon09/08/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon09/08/2023
Termination of appointment of a director
dot icon09/08/2023
Termination of appointment of a director
dot icon09/08/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon09/08/2023
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon09/08/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon09/08/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon31/07/2023
Registered office address changed from , 266 Kingsland Road, London, E8 4DG, England to 1 Castle Road London NW1 8PR on 2023-07-31
dot icon31/07/2023
Termination of appointment of a secretary
dot icon31/07/2023
Registered office address changed from , 1 Castle Road, London, NW1 8PR, England to 1 Castle Road London NW1 8PR on 2023-07-31
dot icon31/07/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon31/07/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon31/07/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon31/07/2023
Termination of appointment of a director
dot icon31/07/2023
Termination of appointment of a director
dot icon31/07/2023
Termination of appointment of a director
dot icon31/07/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon31/07/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon31/07/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon31/07/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 1 Castle Road London NW1 8PR on 2023-07-31
dot icon31/07/2023
Registered office address changed from , 1 Castle Road, London, NW1 8PR, England to 1 Castle Road London NW1 8PR on 2023-07-31
dot icon26/07/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon26/07/2023
Termination of appointment of a director
dot icon26/07/2023
Termination of appointment of a director
dot icon26/07/2023
Termination of appointment of a director
dot icon26/07/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon26/07/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon26/07/2023
Termination of appointment of a secretary
dot icon26/07/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon26/07/2023
Registered office address changed from , 266 Kingsland Road, London, E8 4DG, England to 1 Castle Road London NW1 8PR on 2023-07-26
dot icon26/07/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon26/07/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon26/07/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 1 Castle Road London NW1 8PR on 2023-07-26
dot icon25/07/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon24/07/2023
Termination of appointment of a director
dot icon24/07/2023
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon24/07/2023
Termination of appointment of a director
dot icon24/07/2023
Termination of appointment of a director
dot icon24/07/2023
Termination of appointment of a secretary
dot icon24/07/2023
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon24/07/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon24/07/2023
Registered office address changed from , 266 Kingsland Road, London, E8 4DG, England to 1 Castle Road London NW1 8PR on 2023-07-24
dot icon24/07/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon24/07/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon24/07/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 1 Castle Road London NW1 8PR on 2023-07-24
dot icon15/07/2023
Registered office address changed from , 1 Kingsland Road, London, E8 4DG, England to 1 Castle Road London NW1 8PR on 2023-07-15
dot icon15/07/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 1 Castle Road London NW1 8PR on 2023-07-15
dot icon14/07/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon14/07/2023
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon14/07/2023
Termination of appointment of a director
dot icon14/07/2023
Termination of appointment of a director
dot icon14/07/2023
Termination of appointment of a director
dot icon14/07/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon14/07/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon14/07/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon14/07/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon08/07/2023
Termination of appointment of a secretary
dot icon06/07/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon06/07/2023
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon06/07/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon06/07/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon06/07/2023
Termination of appointment of a director
dot icon06/07/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon06/07/2023
Termination of appointment of a director
dot icon06/07/2023
Termination of appointment of a secretary
dot icon06/07/2023
Termination of appointment of a director
dot icon06/07/2023
Registered office address changed from , 266 Kingsland Road, London, E8 4DG, England to 1 Castle Road London NW1 8PR on 2023-07-06
dot icon06/07/2023
Registered office address changed from , 274 Kingston Road, Ilford, Geater London, IG1 1PQ to 1 Castle Road London NW1 8PR on 2023-07-06
dot icon06/07/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon20/06/2023
Termination of appointment of a secretary
dot icon20/06/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon20/06/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon20/06/2023
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon20/06/2023
Termination of appointment of a director
dot icon20/06/2023
Termination of appointment of a director
dot icon20/06/2023
Termination of appointment of a director
dot icon20/06/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon20/06/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon20/06/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/06/2023
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon13/06/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon10/06/2023
Termination of appointment of a secretary
dot icon10/06/2023
Termination of appointment of a director
dot icon10/06/2023
Termination of appointment of a director
dot icon10/06/2023
Termination of appointment of a director
dot icon10/06/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon10/06/2023
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon10/06/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon10/06/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon30/05/2023
Registered office address changed from , 266 Kingsland Road, London, E8 4DG, England to 1 Castle Road London NW1 8PR on 2023-05-30
dot icon30/05/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 1 Castle Road London NW1 8PR on 2023-05-30
dot icon30/05/2023
Registered office address changed from , 266 Kingsland Road, London, E8 4DG, England to 1 Castle Road London NW1 8PR on 2023-05-30
dot icon12/05/2023
Termination of appointment of a director
dot icon12/05/2023
Termination of appointment of a secretary
dot icon12/05/2023
Termination of appointment of a director
dot icon12/05/2023
Termination of appointment of a director
dot icon12/05/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon12/05/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon12/05/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon12/05/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon12/05/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon12/05/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon24/04/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon24/04/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon24/04/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon24/04/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon24/04/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon24/04/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon24/04/2023
Termination of appointment of a director
dot icon24/04/2023
Termination of appointment of a director
dot icon22/04/2023
Termination of appointment of a director
dot icon22/04/2023
Termination of appointment of a secretary
dot icon18/04/2023
Termination of appointment of a director
dot icon18/04/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon18/04/2023
Termination of appointment of a secretary
dot icon18/04/2023
Termination of appointment of a director
dot icon18/04/2023
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon18/04/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon18/04/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon18/04/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon18/04/2023
Termination of appointment of a director
dot icon18/04/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon01/04/2023
Termination of appointment of Stephen Laurie Evertt as a director on 2020-01-31
dot icon01/04/2023
Registered office address changed from , 274 Kingston Road, Ilford, Greater London, IG1 1PQ to 1 Castle Road London NW1 8PR on 2023-04-01
dot icon01/04/2023
Termination of appointment of Khalda Mahmed as a director on 2022-09-02
dot icon01/04/2023
Termination of appointment of Desomnde Thomas as a director on 2020-11-20
dot icon31/03/2023
Registered office address changed from , 266 Kingsland Road, London, E8 4DG, England to 1 Castle Road London NW1 8PR on 2023-03-31
dot icon31/03/2023
Termination of appointment of a director
dot icon31/03/2023
Appointment of Khalda Mahmed as a director on 2022-09-02
dot icon31/03/2023
Termination of appointment of a director
dot icon31/03/2023
Termination of appointment of a secretary
dot icon31/03/2023
Appointment of Desomnde Thomas as a director on 2020-11-20
dot icon31/03/2023
Appointment of Stephen Laurie Evertt as a director on 2014-03-06
dot icon31/03/2023
Termination of appointment of a director
dot icon14/03/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon14/03/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon14/03/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon14/03/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/03/2023
Termination of appointment of a director
dot icon13/03/2023
Termination of appointment of a secretary
dot icon13/03/2023
Termination of appointment of a director
dot icon13/03/2023
Termination of appointment of a director
dot icon13/03/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon13/03/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon20/02/2023
Termination of appointment of a secretary
dot icon20/02/2023
Termination of appointment of a director
dot icon20/02/2023
Termination of appointment of a director
dot icon20/02/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon20/02/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon20/02/2023
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon20/02/2023
Termination of appointment of a director
dot icon20/02/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon20/02/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon20/02/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon08/02/2023
Termination of appointment of a director
dot icon08/02/2023
Termination of appointment of a director
dot icon08/02/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon08/02/2023
Termination of appointment of a director
dot icon08/02/2023
Termination of appointment of a secretary
dot icon08/02/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon08/02/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon08/02/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon08/02/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon08/02/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon08/02/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon24/01/2023
Termination of appointment of a director
dot icon24/01/2023
Termination of appointment of a director
dot icon24/01/2023
Termination of appointment of a director
dot icon24/01/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon23/01/2023
Termination of appointment of a secretary
dot icon23/01/2023
Memorandum and Articles of Association
dot icon23/01/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon23/01/2023
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon23/01/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon23/01/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon17/01/2023
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon17/01/2023
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon12/01/2023
Termination of appointment of a secretary
dot icon12/01/2023
Termination of appointment of a director
dot icon12/01/2023
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon12/01/2023
Termination of appointment of a director
dot icon12/01/2023
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon12/01/2023
Termination of appointment of a director
dot icon12/01/2023
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon12/01/2023
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon07/01/2023
Director's details changed for Mr Kenneth Kim Yoong Yau on 2022-12-26
dot icon14/12/2022
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon14/12/2022
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon13/12/2022
Termination of appointment of a director
dot icon13/12/2022
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon13/12/2022
Termination of appointment of a director
dot icon13/12/2022
Termination of appointment of a secretary
dot icon13/12/2022
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon13/12/2022
Termination of appointment of a director
dot icon13/12/2022
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon13/12/2022
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon25/11/2022
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon25/11/2022
Termination of appointment of a director
dot icon25/11/2022
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon24/11/2022
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon24/11/2022
Termination of appointment of a secretary
dot icon24/11/2022
Termination of appointment of a director
dot icon24/11/2022
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon24/11/2022
Termination of appointment of a director
dot icon24/11/2022
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon24/11/2022
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon14/11/2022
Termination of appointment of a director
dot icon14/11/2022
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon14/11/2022
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon14/11/2022
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon14/11/2022
Termination of appointment of a director
dot icon14/11/2022
Termination of appointment of a director
dot icon14/11/2022
Termination of appointment of a secretary
dot icon14/11/2022
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon14/11/2022
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon14/11/2022
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon10/11/2022
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon10/11/2022
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon04/11/2022
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon03/11/2022
Termination of appointment of a director
dot icon03/11/2022
Termination of appointment of a director
dot icon03/11/2022
Termination of appointment of a director
dot icon03/11/2022
Termination of appointment of a secretary
dot icon03/11/2022
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon03/11/2022
Appointment of Ms Desmonde Thomas as a director on 2020-11-20
dot icon03/11/2022
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon26/10/2022
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon26/10/2022
Termination of appointment of a secretary
dot icon26/10/2022
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon26/10/2022
Appointment of Mr Stephen Laurie Everitt as a director on 2014-03-06
dot icon26/10/2022
Termination of appointment of a director
dot icon26/10/2022
Termination of appointment of Kenneth Kim Yoong Yau as a director on 2022-02-17
dot icon26/10/2022
Termination of appointment of Viresh Kosambia as a director on 2020-01-11
dot icon26/10/2022
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon26/10/2022
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon26/10/2022
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon26/10/2022
Appointment of Mr Viresh Kosambia as a director on 2020-01-12
dot icon26/10/2022
Appointment of Mr Kenneth Kim Yoong Yau as a director on 2020-02-18
dot icon25/10/2022
Appointment of Mr Viresh Kosambia as a director on 2020-01-11
dot icon25/10/2022
Appointment of Mr Kenneth Kim Yoong Yau as a director on 2020-02-19
dot icon20/10/2022
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
dot icon20/10/2022
Appointment of Desmonde Thomas as a director on 2020-11-20
dot icon20/10/2022
Termination of appointment of Desmonde Thomas as a director on 2020-11-20
dot icon20/10/2022
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon20/10/2022
Appointment of Stephen Laurie Everitt as a director on 2014-03-06
dot icon20/10/2022
Termination of appointment of Stephen Laurie Everitt as a director on 2020-01-31
dot icon19/10/2022
Termination of appointment of a director
dot icon19/10/2022
Termination of appointment of Kenneth Kim Yoong Yau as a director on 2020-02-17
dot icon19/10/2022
Termination of appointment of a secretary
dot icon17/10/2022
Termination of appointment of Khalda Mahmood as a director on 2022-09-02
dot icon12/10/2022
Appointment of Mrs Khalda Mahmood as a director on 2022-09-02
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
17/02/2020 - 17/02/2020
380
MANAGED EXIT LIMITED
Corporate Secretary
18/02/2020 - 07/08/2023
380
RINGLEY LIMITED
Corporate Secretary
10/08/2023 - 31/03/2024
354
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
06/03/2014 - 21/03/2015
491
Everitt, Stephen Laurie
Director
06/03/2014 - 31/01/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPULET SQUARE RTM COMPANY LIMITED

CAPULET SQUARE RTM COMPANY LIMITED is an(a) Active company incorporated on 06/03/2014 with the registered office located at C/O Butler & Stag, Unit 6, Block B, Rectory Lane, Loughton IG10 2QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPULET SQUARE RTM COMPANY LIMITED?

toggle

CAPULET SQUARE RTM COMPANY LIMITED is currently Active. It was registered on 06/03/2014 .

Where is CAPULET SQUARE RTM COMPANY LIMITED located?

toggle

CAPULET SQUARE RTM COMPANY LIMITED is registered at C/O Butler & Stag, Unit 6, Block B, Rectory Lane, Loughton IG10 2QZ.

What does CAPULET SQUARE RTM COMPANY LIMITED do?

toggle

CAPULET SQUARE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPULET SQUARE RTM COMPANY LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-05 with no updates.