RZT LTD



Company Documents

DateDescription
10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

18/12/2218 December 2022 Statement of affairs

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

24/11/2224 November 2022 Registered office address changed from Merry Meeting Farm Roseworthy Camborne Cornwall TR14 0DS to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2022-11-24

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts


12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084669180002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
07/04/167 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
14/04/1514 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ZACCHEUS TREVETHAN / 21/11/2013

View Document

31/03/1431 March 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084669180001

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company