- Company Overview for RTT CONSULTANTS LTD (10546848)
- Filing history for RTT CONSULTANTS LTD (10546848)
- People for RTT CONSULTANTS LTD (10546848)
- More for RTT CONSULTANTS LTD (10546848)
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) |
---|---|---|---|
10 May 2024 | CERTNM |
Company name changed garage makeover uk LTD\certificate issued on 10/05/24
|
|
08 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
08 May 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 22 April 2024 | |
08 May 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 22 April 2024 | |
08 May 2024 | TM01 | Termination of appointment of Louis Heward-Mills as a director on 22 April 2024 | |
08 May 2024 | AD01 | Registered office address changed from 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF United Kingdom to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 8 May 2024 | |
08 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 8 May 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 Mar 2022 | AD01 | Registered office address changed from 1-7 the Grove the Switch Slough SL1 1QP England to 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF on 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
27 Jan 2021 | AD01 | Registered office address changed from Churchill House 1, London Road Slough SL3 7FJ United Kingdom to 1-7 the Grove the Switch Slough SL1 1QP on 27 January 2021 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
25 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2017 | TM01 | Termination of appointment of Louis Mills as a director on 17 January 2017 |