Covent Garden
London
WC2H 9JQ
Registered Address | 50a Montague Road London Not Specified E8 2HW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
6 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
17 November 2021 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
3 June 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 50a Montague Road London Not Specified E8 2HW on 3 June 2021 (1 page) |
19 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 March 2016 | Register(s) moved to registered inspection location 50a Montague Road London E8 2HW (1 page) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Register(s) moved to registered inspection location 50a Montague Road London E8 2HW (1 page) |
14 March 2016 | Register inspection address has been changed to 50a Montague Road London E8 2HW (1 page) |
14 March 2016 | Register inspection address has been changed to 50a Montague Road London E8 2HW (1 page) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 July 2015 | Director's details changed for Mr Ralph Thomas Swann on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Ralph Thomas Swann on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Ralph Thomas Swann on 8 July 2015 (2 pages) |
29 April 2015 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 April 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Ralph Thomas Swann on 28 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 April 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Ralph Thomas Swann on 28 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 27 Mycenae Road London SE3 7SF to 71-75 Shelton Street London WC2H 9JQ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 27 Mycenae Road London SE3 7SF to 71-75 Shelton Street London WC2H 9JQ on 28 April 2015 (1 page) |
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 January 2015 | Company name changed rts it LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Company name changed rts it LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Change of name notice (2 pages) |
16 January 2015 | Change of name notice (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Ralph Ralph Swann on 15 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Ralph Ralph Swann on 15 February 2014 (2 pages) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|