- Company Overview for RT74 LIMITED (09781389)
- Filing history for RT74 LIMITED (09781389)
- People for RT74 LIMITED (09781389)
- Charges for RT74 LIMITED (09781389)
- More for RT74 LIMITED (09781389)
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
|
|
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
|
|
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|