Advanced company searchLink opens in new window

RT74 LIMITED

Company number 09781389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2019 OC S1096 Court Order to Rectify
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
17 Oct 2018 PSC01 Notification of Kathryn Thakrar as a person with significant control on 30 June 2017
16 Oct 2018 PSC07 Cessation of Kathryn Thakrar as a person with significant control on 16 October 2018
18 Sep 2018 ANNOTATION Rectified this document was removed from the public register on 01/07/2019 pursuant to order of court.
26 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 PSC01 Notification of Kathryn Thakrar as a person with significant control on 30 June 2017
17 Jan 2018 CH01 Director's details changed for Mr Rakesh Thakrar on 17 January 2018
17 Jan 2018 PSC04 Change of details for Mr Rakesh Thakrar as a person with significant control on 17 January 2018
21 Dec 2017 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom to 6 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 21 December 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
18 Aug 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 203
07 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
03 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 103
01 Mar 2016 CH01 Director's details changed for Mr Rakesh Thakrar on 17 February 2016
01 Mar 2016 AD01 Registered office address changed from Jansel House Hitchin Road Luton Bedfordshire LU2 7HX England to Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 1 March 2016
17 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-17
  • GBP 100