Advanced company searchLink opens in new window

RTSB LTD

Company number 10787789

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)
28 Nov 2024 PSC04 Change of details for Mr Richard Koch as a person with significant control on 6 August 2024
23 Nov 2024 MA Memorandum and Articles of Association
23 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 6 August 2024
  • GBP 1,010.57706
03 Nov 2024 CH01 Director's details changed for Mr Timothy James Taylor on 3 November 2024
03 Nov 2024 CH01 Director's details changed for Mr William James Stirling Buckley on 3 November 2024
29 Oct 2024 AD01 Registered office address changed from Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA England to 29-31 Brewery Rd London N7 9QH on 29 October 2024
29 Aug 2024 AP01 Appointment of Mr Timothy James Taylor as a director on 29 August 2024
29 Aug 2024 AP01 Appointment of Mr Martin James Bysh as a director on 29 August 2024
29 Aug 2024 TM01 Termination of appointment of Tom Richard Wood as a director on 29 August 2024
29 Aug 2024 TM01 Termination of appointment of Alan Martin Mcculloch as a director on 29 August 2024
29 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
16 May 2024 AA Total exemption full accounts made up to 31 May 2023
12 Feb 2024 TM01 Termination of appointment of Stuart Skinner as a director on 7 February 2024
30 Jan 2024 AP01 Appointment of Mr Tom Wood as a director on 5 December 2023
30 Jan 2024 AP01 Appointment of Mr Stuart Skinner as a director on 5 December 2023
30 Jan 2024 AP01 Appointment of Mr Alan Martin Mcculloch as a director on 5 December 2023
10 Jan 2024 AD01 Registered office address changed from Venture House C/O Thorne Lancaster Parker 27-29 Glasshouse Steet 4th Floor London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 32.59926
20 Jun 2023 TM01 Termination of appointment of Martin James Bysh as a director on 20 June 2023
18 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
28 Apr 2023 TM01 Termination of appointment of Edward James Allenby as a director on 11 April 2023
28 Apr 2023 AP01 Appointment of Mr Martin James Bysh as a director on 20 March 2018
28 Apr 2023 TM01 Termination of appointment of Martin James Bysh as a director on 11 April 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 May 2022