RT LITHIUM LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-25

View Document

21/05/2521 May 2025 Appointment of Rebekah Toton Richards as a director on 2025-03-28

View Document

21/05/2521 May 2025 Appointment of Rebekah Toton Richards as a secretary on 2025-03-28

View Document

11/04/2511 April 2025 Termination of appointment of Stefanie Marie Holland as a secretary on 2025-03-28

View Document

11/04/2511 April 2025 Termination of appointment of Stefanie Marie Holland as a director on 2025-03-28

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2023-12-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

27/12/2327 December 2023 Director's details changed for Stefanie Marie Holland on 2023-02-03

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Appointment of Stefanie Marie Holland as a director on 2023-02-03

View Document

06/02/236 February 2023 Termination of appointment of Karen Goldthwaite Narwold as a director on 2023-02-03

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2022-12-12

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

15/11/2115 November 2021 Appointment of Stefanie Marie Holland as a secretary on 2021-10-01

View Document

15/11/2115 November 2021 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2021-10-01

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Secretary's details changed for Ldc Nominee Secretary Limited on 2021-07-02

View Document

01/07/211 July 2021 Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEFFEN HABER

View Document

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS RIORDAN

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED KAREN GOLDTHWAITE NARWOLD

View Document

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087850020001

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED THOMAS JAMES RIORDAN

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM CLIFFORD CHANCE LLP 10 UPPER BANK STREET LONDON E14 5JJ UNITED KINGDOM

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR HUGH DAVID WILSON

View Document

09/01/149 January 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/12/1317 December 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

21/11/1321 November 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
Recently Viewed
  • NOISE SOLVED LIMITED


  • 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