- Company Overview for R2T OVERSEAS LIMITED (06301862)
- Filing history for R2T OVERSEAS LIMITED (06301862)
- People for R2T OVERSEAS LIMITED (06301862)
- More for R2T OVERSEAS LIMITED (06301862)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2017 | TM01 | Termination of appointment of Sanjeev Ramesh Gandhi as a director on 30 May 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Peter Russell Thomas as a director on 26 May 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Mr Sanjeev Ramesh Gandhi on 1 December 2015 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Sanjeev Ramesh Gandhi on 1 December 2015 | |
12 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
22 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
27 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
30 Jul 2012 | CH03 | Secretary's details changed for Mr Sanjeev Ramesh Gandhi on 7 October 2011 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Sanjeev Ramesh Gandhi on 7 October 2011 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Andrew Darby Mitchell on 7 October 2011 | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from C/O Reach to Teach 14 Buckingham Street London London WC2N 6DF United Kingdom on 7 October 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
07 Jan 2010 | AA01 | Current accounting period extended from 30 November 2009 to 31 March 2010 | |
10 Dec 2009 | CH01 | Director's details changed for Mr Sanjeev Ramesh Gandhi on 10 December 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Mr Sanjeev Ramesh Gandhi on 10 December 2009 |