Advanced company searchLink opens in new window

RTT CONSULTANTS LTD

Company number 10546848

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)
10 May 2024 CERTNM Company name changed garage makeover uk LTD\certificate issued on 10/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-22
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