- Company Overview for RTC&I LTD (12256623)
- Filing history for RTC&I LTD (12256623)
- People for RTC&I LTD (12256623)
- More for RTC&I LTD (12256623)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
11 Oct 2019 | AD01 | Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB United Kingdom to 3 Northmead Narberth SA67 7DN on 11 October 2019 | |
11 Oct 2019 | PSC07 | Cessation of Graham Robertson Stephens as a person with significant control on 11 October 2019 | |
11 Oct 2019 | PSC01 | Notification of Richard Anthony John Thomas as a person with significant control on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 11 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Richard Anthony John Thomas as a director on 11 October 2019 | |
11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|