Advanced company searchLink opens in new window

RTGF HOLDINGS LIMITED

Company number 13058621

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 CS01 Confirmation statement made on 17 November 2024 with updates
01 Nov 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • USD 25,950,000
27 Sep 2024 AA Full accounts made up to 31 December 2023
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • USD 11,950,000
02 Jan 2024 TM01 Termination of appointment of Jeffrey Allen Stoops as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Mr Marc Roger Montagner as a director on 1 January 2024
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
13 Nov 2023 AA Full accounts made up to 31 December 2022
23 Oct 2023 CH01 Director's details changed for Richard Martin Cane on 1 January 2023
19 Oct 2023 CH01 Director's details changed for Mr. Joshua Michael Koenig on 1 January 2023
19 Oct 2023 CH01 Director's details changed for Mr. Joshua Michael Koenig on 25 July 2023
02 Oct 2023 AAMD Amended full accounts made up to 31 December 2021
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • USD 6,850,000
19 Apr 2023 AP01 Appointment of Mr Nicholas Van Slyck as a director on 27 February 2023
19 Apr 2023 TM01 Termination of appointment of David Porte as a director on 27 February 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
14 Oct 2022 AP01 Appointment of Richard Martin Cane as a director on 1 October 2022
14 Oct 2022 TM01 Termination of appointment of Kurt Lamar Bagwell as a director on 1 October 2022
08 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • USD 2,850,000
23 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
23 Jun 2021 MA Memorandum and Articles of Association
23 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 AP01 Appointment of Mr. Stephen Vincent Harris as a director on 8 June 2021
14 Jun 2021 PSC02 Notification of Paradigm Infrastructure Ii Limited as a person with significant control on 8 June 2021