Advanced company searchLink opens in new window

RTIC LTD

Company number 09849370

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 DS01 Application to strike the company off the register
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2023 AD01 Registered office address changed from Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 October 2023
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 31 October 2020
18 Jan 2021 AD01 Registered office address changed from C/O Sjd Accountancy Metro House, Ground Floor - Suite C Metro Centre Gateshead NE11 9NH United Kingdom to Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 18 January 2021
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
22 Nov 2019 AD01 Registered office address changed from C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Sjd Accountancy Metro House, Ground Floor - Suite C Metro Centre Gateshead NE11 9NH on 22 November 2019
08 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
08 Nov 2019 PSC04 Change of details for Ms Anne Telford as a person with significant control on 20 February 2017
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 AD01 Registered office address changed from 8 Garstin Close Newcastle upon Tyne Tyne and Wear NE7 7FJ United Kingdom to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 5 November 2018
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
09 Nov 2017 PSC07 Cessation of Robert John Telford as a person with significant control on 20 February 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
30 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-30
  • GBP 10