RECONSULTING RTC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

28/10/2428 October 2024 Change of details for Mr John Terrance Finerty as a person with significant control on 2021-03-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Notification of Sharon Naomi Harding as a person with significant control on 2021-03-01

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from 25 25 Jocelyn Road Richmond Surrey TW9 2TJ United Kingdom to 25 Jocelyn Road Richmond TW9 2TJ on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 2 EASTBOURNE TERRACE EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN TERRANCE FINERTY / 12/02/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 64 KNIGHTSBRIDGE LONDON SW1X 7JF

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT SHELDON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067414220001

View Document

21/10/1521 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

04/10/154 October 2015 DIRECTOR APPOINTED SCOTT STEWART SHELDON

View Document

04/10/154 October 2015 ALTER ARTICLES 28/07/2015

View Document

04/10/154 October 2015 SUB-DIVISION 28/07/15

View Document

04/10/154 October 2015 ARTICLES OF ASSOCIATION

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067414220001

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY YEN FUNG

View Document

11/06/1411 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1411 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 100319

View Document

23/05/1423 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 111319

View Document

10/07/1310 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 ADOPT ARTICLES 20/03/2012

View Document

16/04/1216 April 2012 20/03/12 STATEMENT OF CAPITAL GBP 122319

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERRANCE FINERTY / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / YEN FUNG / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/01/0930 January 2009 ADOPT ARTICLES 21/01/2009

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

16/01/0916 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED TIMEC 1212 LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVISON

View Document

03/12/083 December 2008 SECRETARY APPOINTED YEN FUNG

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JOHN TERRANCE FINERTY

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED

View Document

05/11/085 November 2008 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