R T C CORPORATION LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY MAHMOUD HATAMKIA

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/02/198 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / RTC HOLDINGS LIMITED / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALI POUSTIAN / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AMIR ASADALLAH KHOSRAVI RAD / 23/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 272 REGENTS PARK ROAD LONDON N3 3HN

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALI POUSTIAN / 22/02/2018

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 ADOPT ARTICLES 30/08/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/10/1612 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 2564203

View Document

14/03/1614 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALI POUSTIAN / 24/01/2014

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAHIN BAGHA

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED DR AMIR ASADALLAH KHOSRAVI RAD

View Document

06/03/126 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

14/03/1114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

28/04/1028 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHIN BAGHA / 21/02/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI POUSTIAN / 21/02/2010

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED ALI POUSTIAN

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR HASSAN GOLSHIRAZI

View Document

03/04/093 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0822 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN GOLSHIRAZI / 01/03/2007

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED EXPRESS LINK U.K. LIMITED CERTIFICATE ISSUED ON 10/05/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 272 REGENTS PARK ROAD LONDON N3 3HN

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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