- Company Overview for RTP SOLUTIONS HOLDINGS LIMITED (11468434)
- Filing history for RTP SOLUTIONS HOLDINGS LIMITED (11468434)
- People for RTP SOLUTIONS HOLDINGS LIMITED (11468434)
- Charges for RTP SOLUTIONS HOLDINGS LIMITED (11468434)
- More for RTP SOLUTIONS HOLDINGS LIMITED (11468434)
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 Feb 2025 | MA | Memorandum and Articles of Association | |
10 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 9 October 2024
|
|
05 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
09 Aug 2024 | TM01 | Termination of appointment of David Gareth Davies as a director on 1 July 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
27 Jul 2022 | AP01 | Appointment of Ms Fiona Ann Lee as a director on 27 July 2022 | |
18 Jun 2022 | MR04 | Satisfaction of charge 114684340001 in full | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
09 Jul 2021 | MR01 | Registration of charge 114684340001, created on 30 June 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
02 Aug 2018 | PSC04 | Change of details for Mr Terence Edward Seymour Long as a person with significant control on 31 July 2018 | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
02 Aug 2018 | PSC07 | Cessation of David Gareth Davies as a person with significant control on 31 July 2018 | |
17 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-17
|