RKT PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/05/249 May 2024 Registration of charge 106182970004, created on 2024-05-09

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Registration of charge 106182970003, created on 2023-11-30

View Document

01/12/231 December 2023 Satisfaction of charge 106182970002 in full

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Director's details changed for Ms Katie Louise Turner on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Mr Robbie Jon Turner as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Ms Katie Louise Turner as a person with significant control on 2023-01-03

View Document

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

View Accounts

29/04/2129 April 2021 DIRECTOR APPOINTED MR ROBBIE JON TURNER

View Document

29/04/2129 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE LOUISE TURNER / 29/04/2021

View Document

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

View Accounts

20/05/2020 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MS KATIE LOUISE TURNER / 24/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE LOUISE TURNER / 24/09/2019

View Document

02/08/192 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBBIE TURNER

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

25/11/1725 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106182970002

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106182970001

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 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